(AA) Accounts for a dormant company made up to 30th September 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) 27th June 2017 - the day secretary's appointment was terminated
filed on: 28th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th August 2017. New Address: 32a Lindenhill Road Lindenhill Road Bracknell Berkshire RG42 1UT. Previous address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England
filed on: 28th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) 29th June 2017 - the day director's appointment was terminated
filed on: 28th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th April 2016. New Address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. Previous address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st September 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th January 2016: 75.00 GBP
capital
|
|
(AD01) Address change date: 2nd September 2015. New Address: Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN. Previous address: 166 6th Floor Foxglove House Piccadilly London W1J 9EF
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 16th December 2014
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th January 2015. New Address: 166 6Th Floor Foxglove House Piccadilly London W1J 9EF. Previous address: C/O Peter Bryan & Co Foxglove House Piccadilly London W1J 9EF
filed on: 12th, January 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st September 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(6 pages)
|
(TM02) 23rd November 2014 - the day secretary's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) 23rd November 2014 - the day director's appointment was terminated
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 24th November 2014. New Address: C/O Peter Bryan & Co Foxglove House Piccadilly London W1J 9EF. Previous address: Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW United Kingdom
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st September 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st September 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 18th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st September 2011 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 31st August 2010 director's details were changed
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st September 2010 with full list of members
filed on: 28th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 7th September 2009 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/09/2009 from sanderson house, station road horsforth leeds LS18 5NT
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2008
filed on: 17th, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 29th September 2008 with shareholders record
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2007
filed on: 9th, June 2008
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 11th September 2007 with shareholders record
filed on: 11th, September 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 11th September 2007 with shareholders record
filed on: 11th, September 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 74 shares on 10th January 2007. Value of each share 1 £, total number of shares: 75.
filed on: 10th, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 74 shares on 10th January 2007. Value of each share 1 £, total number of shares: 75.
filed on: 10th, February 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 19th September 2006 New director appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 19th September 2006 New director appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 19th September 2006 New director appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 19th September 2006 New secretary appointed;new director appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 19th September 2006 New secretary appointed;new director appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 19th September 2006 New director appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, September 2006
| resolution
|
Free Download
(2 pages)
|
(288b) On 13th September 2006 Director resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 13th September 2006 Secretary resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 13th September 2006 Secretary resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 13th September 2006 Director resigned
filed on: 13th, September 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed north american equities LIMITEDcertificate issued on 08/09/06
filed on: 8th, September 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed north american equities LIMITEDcertificate issued on 08/09/06
filed on: 8th, September 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, September 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Incorporation
filed on: 1st, September 2006
| incorporation
|
Free Download
(21 pages)
|