(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 14th, February 2024
| accounts
|
Free Download
(15 pages)
|
(CH01) On Tuesday 30th January 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th January 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 30th January 2024 director's details were changed
filed on: 30th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 12th, May 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on Thursday 8th July 2021.
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Quadrant House Floor 6 4 Thomas More Square London E1W 1YW. Change occurred on Friday 12th February 2021. Company's previous address: The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 24th December 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH. Change occurred on Wednesday 16th December 2020. Company's previous address: 15 the Station House St Ives Cambridgeshire PE27 5BH England.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 15 the Station House St Ives Cambridgeshire PE27 5BH. Change occurred on Wednesday 16th December 2020. Company's previous address: Barton Hall 29 Gloucester Street Cirencester Gloucestershire GL7 2DJ.
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 8th June 2020
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Friday 5th June 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th June 2020.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th June 2020.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th June 2020.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 4th June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2020. Originally it was Tuesday 30th June 2020
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st January 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st January 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st January 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 31st January 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 10th, April 2018
| resolution
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Friday 30th June 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 31st December 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting period ending changed to Thursday 30th June 2016 (was Saturday 31st December 2016).
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on Monday 25th July 2016
filed on: 25th, July 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 11th, July 2016
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 27/06/16
filed on: 11th, July 2016
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 11th, July 2016
| capital
|
Free Download
(1 page)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th January 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to Tuesday 30th June 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 17th September 2015.
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
(25 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 27th January 2015
filed on: 4th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Tuesday 30th June 2015. Originally it was Wednesday 31st December 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 18th, November 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed outdoor plus advertising LIMITEDcertificate issued on 30/09/14
filed on: 30th, September 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 30th September 2014
filed on: 30th, September 2014
| resolution
|
|
(AA01) Previous accounting period shortened from Sunday 30th November 2014 to Tuesday 31st December 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 9th July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 9th July 2014.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 9th July 2014.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Barton Hall 29 Gloucester Street Cirencester Gloucestershire GL7 2DJ. Change occurred on Friday 18th July 2014. Company's previous address: 5Th Floor 89 New Bond Street London W1S 1DA.
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(SH01) 18000001.00 GBP is the capital in company's statement on Thursday 30th January 2014
filed on: 10th, February 2014
| capital
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Friday 7th February 2014) of a secretary
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 5th February 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 27th January 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed prestfind LIMITEDcertificate issued on 22/01/14
filed on: 22nd, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) Change of registered office on Wednesday 11th December 2013 from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 11th December 2013.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 11th December 2013.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th December 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, November 2013
| incorporation
|
Free Download
(20 pages)
|