(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/01/30. New Address: Top Farm Selside Settle North Yorkshire BD24 0HZ. Previous address: 13 Palace Street London SW1E 5HX England
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(TM01) 2020/06/02 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/02/10 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2020/02/03
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 2020/02/03 - the day secretary's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/02/03 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 31st, October 2019
| accounts
|
Free Download
(16 pages)
|
(TM01) 2019/03/11 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 9th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2018/04/17.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/04/17 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/10. New Address: 13 Palace Street London SW1E 5HX. Previous address: 192 Sloane Street London SW1X 9QX
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, November 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 9th, November 2016
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 12th, October 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2015/07/23 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed charge oil LIMITEDcertificate issued on 27/04/15
filed on: 27th, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2015/02/27.
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/02/27 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/27.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2014/07/23 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) 2014/05/16 - the day secretary's appointment was terminated
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2014/05/16
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2014/03/07
filed on: 16th, May 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 1000.00 USD is the capital in company's statement on 2014/03/07
filed on: 16th, May 2014
| capital
|
Free Download
(4 pages)
|
(MISC) Aud res sect 519
filed on: 15th, April 2014
| miscellaneous
|
Free Download
(2 pages)
|
(MISC) Section 519
filed on: 15th, April 2014
| miscellaneous
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 15th, April 2014
| auditors
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/15.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/01/15 - the day director's appointment was terminated
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/15.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/01/15 - the day director's appointment was terminated
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/01/14 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/14.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2014/01/14
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/14 from 4 the Heights Brooklands Weybridge Surrey KT13 0NY
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 7th, January 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) 2.00 USD is the capital in company's statement on 2013/12/05
filed on: 7th, January 2014
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) 2013/09/13 - the day secretary's appointment was terminated
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/09/13 - the day director's appointment was terminated
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/23 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) 2013/05/03 - the day director's appointment was terminated
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/07/23 with full list of members
filed on: 29th, July 2012
| annual return
|
Free Download
(8 pages)
|
(CERTNM) Company name changed arrow seismic invest vii LIMITEDcertificate issued on 04/07/12
filed on: 4th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/07/04
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 19th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/07/23 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/12/31
filed on: 21st, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/07/23 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2010/06/15 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/08/06 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2008/12/31
filed on: 26th, May 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/12/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/08/27 Secretary appointed
filed on: 27th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/08/27 Appointment terminated secretary
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/08/08 with shareholders record
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/08/2008 from pgs court halfway green walton-on-thames surrey KT12 1RS united kingdom
filed on: 7th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2008 from, pgs court halfway green, walton on thames, surrey, KT12 1RS
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2008 from, pgs court halfway green, walton-on-thames, surrey, KT12 1RS, united kingdom
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2008 from, st john's house suffolk way, sevenoaks, kent, TN13 1TG
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
(288a) On 2008/05/14 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/05/14 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/05/14 Secretary appointed
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/05/14 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/05/14 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/05/14 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008/05/14 Appointment terminated director
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/14 Appointment terminated secretary
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/13 Appointment terminated director
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/05/13 Appointment terminated director
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/2008 from, darenth house, 60 high street, otford, sevenoaks, kent, TN14 5TL
filed on: 27th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On 2007/10/04 New director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/10/04 New director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/02 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/02 Director resigned
filed on: 2nd, October 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 7th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/08 to 31/12/08
filed on: 7th, August 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, July 2007
| incorporation
|
Free Download
(32 pages)
|
(NEWINC) Company registration
filed on: 23rd, July 2007
| incorporation
|
Free Download
(32 pages)
|