(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 2021/06/30 - the day director's appointment was terminated
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/11/26. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 2 Bleeding Heart Yard London EC1N 8SJ
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/11/26 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/20.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/11/20.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/11/20 - the day director's appointment was terminated
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(TM02) 2020/11/20 - the day secretary's appointment was terminated
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 5th, February 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) 2019/05/10 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 5th, February 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 2nd, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/04/27 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2016/05/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/04/27 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
(CH03) On 2014/09/01 secretary's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/04/27 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2014/05/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 21st, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/04/27 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/09/01 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/09/01 secretary's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 28th, January 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed aquatina LTDcertificate issued on 19/10/12
filed on: 19th, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/10/17
change of name
|
|
(CONNOT) Notice of change of name
filed on: 19th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 17th, October 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2012/04/27
filed on: 16th, October 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/04/27 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/04/27 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2010/05/17 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On 2011/04/20 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/04/20 secretary's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 25th, January 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/04/27 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 25th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2009/04/28 with shareholders record
filed on: 28th, April 2009
| annual return
|
Free Download
(5 pages)
|
(288c) Director and secretary's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/04/30
filed on: 19th, February 2009
| accounts
|
Free Download
(6 pages)
|
(123) Gbp nc 100/1000/02/09
filed on: 10th, February 2009
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed powernap design LIMITEDcertificate issued on 15/12/08
filed on: 12th, December 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/04/30 with shareholders record
filed on: 30th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2007/07/02 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 2007/06/12. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, July 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, July 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 2nd, July 2007
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2007/06/12. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/07/02 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 27th, April 2007
| incorporation
|
Free Download
(15 pages)
|