(AD01) Address change date: Fri, 6th Aug 2021. New Address: 3rd Floor Stamford House Piccadilly Yorkshire YO1 9PP. Previous address: 25 High Street Sidcup Kent DA14 6ED
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 29th Jul 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Jul 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 29th Jul 2021 secretary's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 29th Jul 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Jul 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Mar 2021
filed on: 12th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 30th Sep 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 22nd May 2019: 110.00 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wed, 22nd May 2019
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 22nd May 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, May 2019
| resolution
|
Free Download
(8 pages)
|
(TM01) Wed, 6th Mar 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 2nd Dec 2014 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 2nd Dec 2014 secretary's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 8th Nov 2017 - the day director's appointment was terminated
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 12th Jul 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 26th Mar 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 12th Apr 2016: 100.00 GBP
capital
|
|
(TM01) Fri, 4th Mar 2016 - the day director's appointment was terminated
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Thu, 26th Mar 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 10th Apr 2015: 100.00 GBP
capital
|
|
(AP01) On Fri, 6th Mar 2015 new director was appointed.
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Wed, 26th Mar 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 23rd Apr 2014: 100.00 GBP
capital
|
|
(TM01) Mon, 17th Feb 2014 - the day director's appointment was terminated
filed on: 18th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Thu, 21st Nov 2013. Old Address: 25 Sidcup High Street Sidcup Kent DA14 6ED United Kingdom
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 25th Aug 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Sep 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 20th Sep 2013 - the day director's appointment was terminated
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 26th Mar 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Mon, 26th Mar 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(11 pages)
|
(AP01) On Thu, 10th Nov 2011 new director was appointed.
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 26th Mar 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Fri, 8th Oct 2010. Old Address: 13-14 Park Place Leeds West Yorkshire LS1 2SJ
filed on: 8th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Mar 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Mar 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 26th Mar 2010 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/08/2009 from 25 high street sidcup kent DA14 6ED united kingdom
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/2009 from 13-14 park place leeds LS1 2SJ
filed on: 24th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On Tue, 26th May 2009 Director appointed
filed on: 26th, May 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 26th Mar 2009 with shareholders record
filed on: 26th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 26th, January 2009
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of election
filed on: 22nd, May 2008
| resolution
|
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, May 2008
| resolution
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 31st Mar 2008 with shareholders record
filed on: 31st, March 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/08/07 from: the old bakery, 10 back road, sidcup, kent DA14 6HA
filed on: 2nd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/08/07 from: the old bakery, 10 back road, sidcup, kent DA14 6HA
filed on: 2nd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/07 from: 10 blenheim terrace, woodhouse, lane, leeds, west yorkshire, LS2 9HX
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/07 from: 10 blenheim terrace, woodhouse, lane, leeds, west yorkshire, LS2 9HX
filed on: 15th, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(12 pages)
|