(TM01) 2023/08/10 - the day director's appointment was terminated
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2023/03/31
filed on: 3rd, July 2023
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 2022/03/31
filed on: 26th, July 2022
| accounts
|
Free Download
(29 pages)
|
(AP01) New director appointment on 2022/04/01.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/12/06. New Address: 129-131 Metal Box Factory, 30 Great Guildford Street Borough London SE1 0HS. Previous address: 129-131 Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS England
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/12/06. New Address: 129-131 Metal Box Factory 30 Great Guildford Street Borough London SE1 0HS. Previous address: The Old Church Quicks Road Wimbledon London SW19 1EX
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended full accounts for the period to 2021/03/31
filed on: 18th, August 2021
| accounts
|
Free Download
(29 pages)
|
(TM01) 2021/07/28 - the day director's appointment was terminated
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/28.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/03/31
filed on: 28th, July 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2020/07/29.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/04/28.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/04/28.
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/04/28 - the day director's appointment was terminated
filed on: 28th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2018/05/03 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/01.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, December 2017
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2017/01/31.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
(TM01) 2016/01/29 - the day director's appointment was terminated
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/14 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/11/23
capital
|
|
(CH03) On 2015/09/21 secretary's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/09/14 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/09/14 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/09/14 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/09/29
capital
|
|
(AD01) Change of registered office on 2014/04/16 from 80 Coleman Street London EC2R 5BJ England
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/04/14 from the Old Church 89 Quicks Road Wimbledon London SW19 1EX
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2013/09/14 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2013/11/07 secretary's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/22.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed reds 10 LIMITEDcertificate issued on 05/04/13
filed on: 5th, April 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/09/14 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 9th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/09/14 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2010/09/30 to 2011/03/31
filed on: 28th, June 2011
| accounts
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2010/11/25
filed on: 11th, January 2011
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, January 2011
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/09/14 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 25th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2009/09/14 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/09/30
filed on: 28th, July 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 15/06/2009 from 32 dragon street petersfield hampshire GU31 4JJ
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/10/03 with shareholders record
filed on: 3rd, October 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 2nd, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/09/2008 from west leigh house, mill road liss hants GU33 7AZ
filed on: 25th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/09/30
filed on: 4th, July 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2007/10/10 with shareholders record
filed on: 10th, October 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, September 2006
| incorporation
|
Free Download
(17 pages)
|