(TM01) 1st December 2021 - the day director's appointment was terminated
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2021 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 1 Forge End Woking England GU21 6DB. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 12th, October 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th October 2021. New Address: 30 Finsbury Square London EC2A 1AG. Previous address: 1 Forge End Woking GU21 6DB England
filed on: 5th, October 2021
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th August 2021. New Address: 1 Forge End Woking GU21 6DB. Previous address: 6th Floor One London Wall London EC2Y 5EB
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 5th July 2018
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 28th June 2018 - the day director's appointment was terminated
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2019 to 31st December 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 15th March 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(15 pages)
|
(TM02) 11th August 2017 - the day secretary's appointment was terminated
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th March 2016: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(16 pages)
|
(TM01) 1st October 2015 - the day director's appointment was terminated
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) 30th September 2015 - the day director's appointment was terminated
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th May 2015
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 15th May 2015 - the day director's appointment was terminated
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th March 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 29th April 2015: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 6th March 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 5th September 2013 - the day secretary's appointment was terminated
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 5th September 2013 - the day director's appointment was terminated
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th March 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Hamilton House Mabledon Place Bloomsbury London WC1H 9BB United Kingdom on 29th June 2012
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address changed from 2 Temple Back East Templey Quay Bristol BS1 6EG at an unknown date
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th March 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) 8th February 2012 - the day director's appointment was terminated
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(17 pages)
|
(CH01) On 1st July 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st July 2011 secretary's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th July 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6Th Florr 1 London Wall London EC2Y 5EB on 2nd June 2011
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th March 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) 17th February 2011 - the day director's appointment was terminated
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th February 2011
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to 6th March 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, February 2010
| address
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 25th, February 2010
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(23 pages)
|
(288a) On 22nd July 2009 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 22nd July 2009 Appointment terminated director
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 27th May 2009 with shareholders record
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(18 pages)
|
(288c) Director's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th January 2009 Secretary appointed
filed on: 14th, January 2009
| officers
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/2009 from talbot house 204-226 imperial drive rayners lane harrow middlesex HA2 7HH
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2nd April 2008 with shareholders record
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/06/07 from: 33 the glen pinner middlesex HA5 5AX
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/06/07 from: 33 the glen pinner middlesex HA5 5AX
filed on: 5th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On 14th April 2007 New secretary appointed;new director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 14th April 2007 Secretary resigned;director resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 14th April 2007 Director resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 14th April 2007 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New secretary appointed;new director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 14th April 2007 New director appointed
filed on: 14th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 14th April 2007 Secretary resigned;director resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/07 from: one bishops square london E1 6AO
filed on: 14th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/07 from: one bishops square london E1 6AO
filed on: 14th, April 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 27th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 27th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 14th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 14th April 2007 Director resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 5th, April 2007
| incorporation
|
Free Download
(9 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 5th, April 2007
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed alnery no. 2678 LIMITEDcertificate issued on 27/03/07
filed on: 27th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed alnery no. 2678 LIMITEDcertificate issued on 27/03/07
filed on: 27th, March 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(17 pages)
|