(AD01) Change of registered address from 20 Old Bailey London EC4M 7AN on 15th February 2023 to 82 st John Street London EC1M 4JN
filed on: 15th, February 2023
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 88 Wood Street London EC2V 7QF on 29th January 2021 to 20 Old Bailey London EC4M 7AN
filed on: 29th, January 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 31-37 Russell Road Russell Road Rhyl LL18 3DB Wales on 19th April 2018 to 88 Wood Street London EC2V 7QF
filed on: 19th, April 2018
| address
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE United Kingdom at an unknown date to 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3FE
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 8 Claremont Bank Shrewsbury Shropshire SY1 1RW United Kingdom at an unknown date to 37 Rural Business Centre Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 8 Claremont Bank Shrewsbury Shropshire SY1 1RW England on 19th January 2018 to 31-37 Russell Road Russell Road Rhyl LL18 3DB
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd February 2016: 4.00 GBP
capital
|
|
(CH01) On 7th July 2015 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB at an unknown date to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Walnut House Little Ness Ruyton Xi Towns Shrewsbury Shropshire SY4 1NB on 30th September 2015 to 8 Claremont Bank Shrewsbury Shropshire SY1 1RW
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 14th January 2015: 4.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from 110 Princess Victoria Street Clifton Bristol Avon BS8 4DB at an unknown date
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Smith and Williamson Portwall Place Portwall Lane Bristol Avon BS1 6NA on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(CH01) On 19th October 2012 director's details were changed
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th October 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 9th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2012
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN on 17th August 2010
filed on: 17th, August 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th January 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 11th January 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th August 2010
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st May 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 22nd, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 23rd January 2009 with complete member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 20th February 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 20th February 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2007
filed on: 8th, November 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2007
filed on: 8th, November 2007
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ
filed on: 5th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/04/07 from: compass house, 125A london road waterlooville hampshire PO7 7DZ
filed on: 5th, April 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/07 from: 1 wisbech way hordle lymington hampshire SO41 0YQ
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/07 from: 1 wisbech way hordle lymington hampshire SO41 0YQ
filed on: 14th, March 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 14th March 2007 with complete member list
filed on: 14th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 14th March 2007 with complete member list
filed on: 14th, March 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/06 from: compass house, 125A london road waterlooville hampshire PO7 7DZ
filed on: 3rd, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/06 from: compass house, 125A london road waterlooville hampshire PO7 7DZ
filed on: 3rd, August 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares on 26th January 2006. Value of each share 1 £, total number of shares: 4.
filed on: 9th, February 2006
| capital
|
|
(88(2)R) Alloted 3 shares on 26th January 2006. Value of each share 1 £, total number of shares: 4.
filed on: 9th, February 2006
| capital
|
Free Download
|
(288a) On 9th February 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 9th February 2006 New secretary appointed;new director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 9th February 2006 New secretary appointed;new director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 9th February 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 9th February 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 9th February 2006 New director appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 12th January 2006 Secretary resigned
filed on: 12th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 12th January 2006 Secretary resigned
filed on: 12th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 12th January 2006 Director resigned
filed on: 12th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 12th January 2006 Director resigned
filed on: 12th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, January 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 11th, January 2006
| incorporation
|
Free Download
(9 pages)
|