(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 10th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4th Floor 7-10 Chandos Street Cavendish Square London England W1G 9DQ on 2021/08/09 to 14th Floor 33 Cavendish Square London W1G 0PW
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 16th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Grenville Court Britwell Road Burnham Slough SL1 8DF England on 2021/06/01 to 4th Floor 7-10 Chandos Street Cavendish Square London England W1G 9DQ
filed on: 1st, June 2021
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from West Hill House West End Road Reading Berkshire RG7 3TP England on 2019/12/09 to Grenville Court Britwell Road Burnham Slough SL1 8DF
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, September 2019
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/08/16.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2019/08/16
filed on: 4th, September 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/08/16
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/08/16
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/08/16
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2019/09/04 to West Hill House West End Road Reading Berkshire RG7 3TP
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 10th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/06
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 2015/02/27 to Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA
filed on: 27th, February 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/10/31.
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/31.
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/10/31.
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/06
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/10/06
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/06
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/09/30
capital
|
|
(TM01) Director's appointment terminated on 2013/06/21
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/06/13.
filed on: 13th, June 2013
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2013/06/03
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 3rd, May 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 29th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/06
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/06
filed on: 1st, November 2011
| annual return
|
Free Download
(15 pages)
|
(AD01) Change of registered office on 2011/09/29 from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom
filed on: 29th, September 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/09/28
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 10th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/07/06
filed on: 30th, September 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2010/06/10
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/06/10.
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/04/16 from Mgi Watson Buckle Ctrd Acts York House Cottingley Business Pk, Bradford Westyorkshire BD16 1PE
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2010/03/04
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 2nd, February 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/08/17 with complete member list
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 2009/07/15 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/07/15 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/05/08 Appointment terminated director
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/04/21 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/12/22 Director appointed
filed on: 22nd, December 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 2008/12/02 Director appointed
filed on: 2nd, December 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 2008/11/26 Director appointed
filed on: 26th, November 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 2008/11/21 Appointment terminated director
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/11/21 Secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/10/03 Director appointed
filed on: 3rd, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/08/15 Appointment terminated secretary
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/07/15 with complete member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 26th, June 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, September 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 16th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/08 to 31/03/08
filed on: 16th, August 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 2007/07/19 New director appointed
filed on: 19th, July 2007
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2007
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2007
| incorporation
|
Free Download
(23 pages)
|