(AD01) New registered office address 1 Castle Lane London SW1E 6DR. Change occurred on 2023-09-19. Company's previous address: Greenhill House First Floor East Wing Thorpe Road Peterborough PE3 6RU United Kingdom.
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Greenhill House First Floor East Wing Thorpe Road Peterborough PE3 6RU. Change occurred on 2020-10-22. Company's previous address: 98 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA United Kingdom.
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2019-04-10
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-10
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-04-10
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-10
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-10
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2017-07-01
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 3rd, January 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2016-06-02 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-02 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-02 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-02 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 98 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA. Change occurred on 2016-03-02. Company's previous address: Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, November 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-10-07
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-10-07
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed iasta LIMITEDcertificate issued on 05/11/15
filed on: 5th, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2015-08-11
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-08-11
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-08-11
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-06-03
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-14
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-08-12: 1.00 GBP
capital
|
|
(AD01) New registered office address Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB. Change occurred on 2015-05-08. Company's previous address: Forresters Hall High Street Long Sutton Spalding Lincolnshire PE12 9DB.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-31
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-31
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-12-31
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-12-31
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-12-31
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-14
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-08-13: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS United Kingdom on 2014-03-28
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(MISC) Sec 519
filed on: 31st, January 2014
| miscellaneous
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-11-29
filed on: 29th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 2013-11-13
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 30th, August 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-14
filed on: 22nd, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 9th, January 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-14
filed on: 24th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-14
filed on: 27th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 14th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-07-14
filed on: 27th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010-03-17 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-04-26
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-04-26
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2010-07-31 to 2010-12-31
filed on: 18th, December 2009
| accounts
|
Free Download
(1 page)
|
(CH01) On 2009-10-22 director's details were changed
filed on: 31st, October 2009
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2009-10-20) of a secretary
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Somerford House 12 the Causeway Chippenham Wiltshire SN15 3BT United Kingdom on 2009-10-09
filed on: 9th, October 2009
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2009-10-08
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2009-10-05
filed on: 5th, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(9 pages)
|