(TM02) 2023/07/01 - the day secretary's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2023/07/01
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 7th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/08/31.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/08/31 - the day director's appointment was terminated
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 2nd, January 2022
| accounts
|
Free Download
(4 pages)
|
(CH03) On 2021/12/01 secretary's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021/12/01 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/01 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/12/01. New Address: 305 Gray's Inn Road London WC1X 8QR. Previous address: 80 Cheapside London EC2V 6EE England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 17th, March 2020
| accounts
|
Free Download
(35 pages)
|
(TM01) 2020/02/10 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/02/10.
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/02/10 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/01/08 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/10/30 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 25th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2017/12/31 to 2018/03/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2018/06/15
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/06/15 - the day secretary's appointment was terminated
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to The White House 10 Clifton York North Yorkshire YO30 6AE
filed on: 17th, May 2018
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/14
filed on: 14th, May 2018
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 14th, May 2018
| change of name
|
Free Download
(2 pages)
|
(TM01) 2018/02/07 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2018/02/07
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/02/07 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/02/07 - the day secretary's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) 2018/02/07 - the day secretary's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/05/03 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/05/03 - the day director's appointment was terminated
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/11. New Address: 80 Cheapside London EC2V 6EE. Previous address: Carillion House 84 Salop Street Wolverhampton WV3 0SR
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/05/03.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/03.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/01/08 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 2018/01/08 secretary's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/01/08 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/06/22 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/10 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2015/03/02 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/02 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/03/02. New Address: Carillion House 84 Salop Street Wolverhampton WV3 0SR. Previous address: 24 Birch Street Wolverhampton West Midlands WV1 4HY
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/10 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/07/29.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/29.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/07/10 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) is the capital in company's statement on 2013/07/10
capital
|
|
(TM01) 2013/02/11 - the day director's appointment was terminated
filed on: 11th, February 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/07/31
filed on: 9th, August 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012/07/11 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2012
| incorporation
|
Free Download
(38 pages)
|