(TM01) Thu, 31st Mar 2022 - the day director's appointment was terminated
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 15th Feb 2022 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 7 Albemarle Street London W1S 4HQ.
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 31st Oct 2016
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 16th Mar 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Thu, 9th Jul 2020 - the day director's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Jul 2020 new director was appointed.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(16 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CAP-SS) Solvency Statement dated 20/04/18
filed on: 18th, May 2018
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 18th, May 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, May 2018
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on Fri, 18th May 2018: 1.00 GBP
filed on: 18th, May 2018
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Wed, 19th Jul 2017. New Address: Schneider Electric Stafford Park 5 Telford TF3 3BL. Previous address: 2nd Floor, 80 Victoria Street London SW1E 5JL
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 31st, January 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th Nov 2015: 100000.00 GBP
capital
|
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, November 2015
| accounts
|
Free Download
(14 pages)
|
(AP04) New secretary appointment on Wed, 1st Jul 2015
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 1st Jul 2015 - the day secretary's appointment was terminated
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Oct 2015. New Address: 2nd Floor, 80 Victoria Street London SW1E 5JL. Previous address: 1 Park Row Leeds LS1 5AB
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Dec 2014: 100000.00 GBP
capital
|
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(16 pages)
|
(AP04) New secretary appointment on Tue, 11th Feb 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 11th Feb 2014. Old Address: 100 New Bridge Street London EC4V 6JA
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(TM02) Thu, 23rd Jan 2014 - the day secretary's appointment was terminated
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 17th, October 2013
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Wed, 26th Oct 2011 with full list of members
filed on: 7th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Tue, 26th Oct 2010 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 26th Oct 2010 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Oct 2010 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2009
filed on: 14th, October 2010
| accounts
|
Free Download
(17 pages)
|
(AP01) On Wed, 27th Jan 2010 new director was appointed.
filed on: 27th, January 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Mon, 26th Oct 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Oct 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 26th Jan 2010 - the day director's appointment was terminated
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 26th Oct 2009 with full list of members
filed on: 26th, January 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Tue, 26th Jan 2010 - the day director's appointment was terminated
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Oct 2009 director's details were changed
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 26th Oct 2009
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2008
filed on: 21st, December 2009
| accounts
|
Free Download
(17 pages)
|
(363a) Annual return up to Mon, 9th Mar 2009 with shareholders record
filed on: 9th, March 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(3 pages)
|
(288b) On Tue, 18th Dec 2007 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 18th Dec 2007 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 18th Dec 2007 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 18th Dec 2007 Director resigned
filed on: 18th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 18th Dec 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99999 shares on Thu, 8th Nov 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99999 shares on Thu, 8th Nov 2007. Value of each share 1 £, total number of shares: 100000.
filed on: 18th, December 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 4th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 31/12/08
filed on: 4th, November 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(32 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(32 pages)
|