(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Fleet Place London EC4M 7rd to 6 Mitre Passage London SE10 0ER on Wednesday 2nd December 2020
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 10th November 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th November 2020.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 10th November 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th November 2020.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 10th November 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th November 2020.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th July 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 7th July 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 7th July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 26th November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th September 2019.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 30th June 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 14th June 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 4th September 2019.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 1st March 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 13th September 2017.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th September 2017.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 13th September 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 13th September 2017
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 13th September 2017.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 26th, October 2016
| accounts
|
Free Download
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2015
filed on: 26th, October 2016
| accounts
|
Free Download
|
(AR01) Annual return made up to Thursday 11th February 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2016 to Thursday 31st December 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 31st July 2015.
filed on: 14th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 31st July 2015.
filed on: 14th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 31st July 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st July 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st July 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st July 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st July 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 31st July 2015
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 5 Fleet Place London EC4M 7rd on Thursday 13th August 2015
filed on: 13th, August 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st April 2015.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st January 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st January 2015.
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 11th February 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 19th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 11th February 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 27th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 11th February 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 12th February 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 11th February 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, June 2010
| resolution
|
Free Download
(45 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, June 2010
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 16th March 2010.
filed on: 16th, March 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 11th February 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th February 2009
filed on: 10th, March 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 2nd March 2010 from 38 Poolmans Road Windsor Berkshire Sl4 4P4
filed on: 2nd, March 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Friday 27th November 2009 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 13th, May 2009
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, February 2009
| incorporation
|
Free Download
(17 pages)
|