(AA) Small company accounts made up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 7th Dec 2022 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Dec 2022 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7-12 the Coach House Desford Hall Leicester Lane Leicester Leicestershire LE9 9JJ on Tue, 29th Aug 2023 to Office 8, the Coach House Desford Hall Leicester Lane Desford Leicestershire LE9 9JJ
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 2nd Nov 2018 - 16252.00 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, December 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Nov 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 19th Sep 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 22nd, May 2018
| capital
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 22nd, February 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 17th Jan 2018 - 178.99 GBP
filed on: 22nd, February 2018
| capital
|
Free Download
(6 pages)
|
(CH01) On Fri, 16th Feb 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Jan 2018
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, July 2017
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 21st, July 2017
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Aug 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 1st Oct 2014: 237.33 GBP
capital
|
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Aug 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 20th Aug 2013: 237.33 GBP
capital
|
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on Thu, 1st Nov 2012. Old Address: C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Oct 2011 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2011 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2011 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2011 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Aug 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 10th Sep 2012. Old Address: C/O C/O Mcgrigors Llp 5 Old Bailey London Greater London EC4M 7BA
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return up to Sat, 13th Aug 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Aug 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(16 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 6th, September 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Oct 2009: 238.33 GBP
filed on: 18th, November 2009
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Fri, 2nd Oct 2009
filed on: 18th, November 2009
| capital
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Nov 2009
filed on: 3rd, November 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed continental shelf 480 LIMITEDcertificate issued on 30/10/09
filed on: 30th, October 2009
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 23rd Oct 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 23rd Oct 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 23rd Oct 2009. Old Address: Oyez House 7 Spa Road London SE16 3QQ England
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 23rd Oct 2009 new director was appointed.
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 21st Oct 2009
filed on: 21st, October 2009
| resolution
|
Free Download
(1 page)
|
(AP01) On Sun, 18th Oct 2009 new director was appointed.
filed on: 18th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 18th Oct 2009 new director was appointed.
filed on: 18th, October 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On Sun, 18th Oct 2009 new director was appointed.
filed on: 18th, October 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2009
| incorporation
|
Free Download
(19 pages)
|