(SH08) Change of share class name or designation
filed on: 9th, January 2024
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Auckland House Lydiard Fields Swindon SN5 8UB. Change occurred on Wednesday 29th March 2023. Company's previous address: Auckland House Lydiard Fields Swindon SN5 8UB England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Auckland House Lydiard Fields Swindon SN5 8UB. Change occurred on Wednesday 29th March 2023. Company's previous address: Washington House Lydiard Fields Swindon SN5 8UB England.
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 17th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 6th June 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 31st January 2022.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st December 2021
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Tuesday 20th October 2020.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st February 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(SH01) 37.00 GBP is the capital in company's statement on Tuesday 18th June 2019
filed on: 13th, August 2019
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 18th June 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 18th June 2019.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Washington House Lydiard Fields Swindon SN5 8UB. Change occurred on Thursday 27th June 2019. Company's previous address: , Breakspear Park Breakspear Way, Hemel Hempstead, Herts, HP2 4FL.
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 18th June 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 18th June 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 18th June 2019
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Tuesday 18th June 2019) of a secretary
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 30th September 2015.
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Sunday 30th August 2015) of a secretary
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 30th September 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 30th September 2015
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2014
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th December 2014
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 82.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th December 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 7th December 2011 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th December 2011 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On Wednesday 7th December 2011 secretary's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th December 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th December 2010
filed on: 16th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th December 2009
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 11th February 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 82.00 GBP is the capital in company's statement on Tuesday 15th December 2009
filed on: 21st, December 2009
| capital
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/09/2009 from merit house edgeware road colindale london NW9 5AF
filed on: 17th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 12th January 2009 - Annual return with full member list
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, January 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2007
filed on: 10th, September 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 11th December 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 11th December 2007 - Annual return with full member list
filed on: 11th, December 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Tuesday 16th January 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(4 pages)
|
(288a) On Tuesday 16th January 2007 New director appointed
filed on: 16th, January 2007
| officers
|
Free Download
(4 pages)
|
(288a) On Thursday 4th January 2007 New secretary appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 4th January 2007 New secretary appointed
filed on: 4th, January 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 4th January 2007 Secretary resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 4th January 2007 Director resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 4th January 2007 New director appointed
filed on: 4th, January 2007
| officers
|
Free Download
(6 pages)
|
(288b) On Thursday 4th January 2007 Secretary resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 4th January 2007 Director resigned
filed on: 4th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 4th January 2007 New director appointed
filed on: 4th, January 2007
| officers
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2006
| incorporation
|
Free Download
(24 pages)
|
(NEWINC) Company registration
filed on: 7th, December 2006
| incorporation
|
Free Download
(24 pages)
|