(AD01) New registered office address Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS. Change occurred on November 7, 2023. Company's previous address: C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB.
filed on: 7th, November 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. Change occurred on November 17, 2021. Company's previous address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom.
filed on: 17th, November 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, June 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Elsley Court 20-22 Great Titchfield Street London W1W 8BE. Change occurred on June 7, 2021. Company's previous address: 41 Luke Street London England EC2A 4DP England.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 20, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 14, 2020 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On August 12, 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 30, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 27, 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 23, 2020 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) On September 11, 2019 new director was appointed.
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to July 31, 2018 (was December 31, 2018).
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 41 Luke Street London England EC2A 4DP. Change occurred on June 6, 2017. Company's previous address: 26 Red Lion Square London WC1R 4AG United Kingdom.
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 24, 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On October 24, 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 24, 2016
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On August 30, 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Red Lion Square London WC1R 4AG. Change occurred on August 30, 2016. Company's previous address: C/O C/O Central Working 11-13 Bayley Street London WC1B 3HD.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 28, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 10, 2015: 1.00 GBP
capital
|
|
(AP01) On April 1, 2014 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 1, 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O C/O Central Working 11-13 Bayley Street London WC1B 3HD. Change occurred on December 8, 2014. Company's previous address: Mulberry Cottage, Church Lane Pinner Middlesex HA5 3AA.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 17, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 3, 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 17, 2012 director's details were changed
filed on: 18th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 15, 2012 director's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to July 28, 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to September 9, 2008 - Annual return with full member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on July 30, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On August 21, 2007 New director appointed
filed on: 21st, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 21, 2007 New secretary appointed
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 20, 2007 Director resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 20, 2007 Secretary resigned
filed on: 20th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2007
| incorporation
|
|