(AA) Dormant company accounts made up to October 31, 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 7, 2023 new director was appointed.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 29, 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 29, 2022 new director was appointed.
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 12, 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on October 21, 2015: 28.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: May 6, 2015) of a secretary
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 6, 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. Change occurred on April 21, 2015. Company's previous address: 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA England.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on April 21, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: October 30, 2014) of a secretary
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On October 30, 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on October 30, 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 30, 2014 new director was appointed.
filed on: 8th, December 2014
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 30, 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 30, 2014
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(SH19) Capital declared on December 5, 2014: 28.00 GBP
filed on: 5th, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 5th, December 2014
| resolution
|
|
(CAP-SS) Solvency Statement dated 30/10/14
filed on: 5th, December 2014
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 25th, November 2014
| resolution
|
|
(CAP-SS) Solvency Statement dated 30/10/14
filed on: 25th, November 2014
| insolvency
|
Free Download
(1 page)
|
(AD01) New registered office address 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA. Change occurred on November 19, 2014. Company's previous address: 34 Margery Street London WC1X 0JJ.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 21, 2014: 55.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 22, 2013. Old Address: Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR England
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AP01) On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 22, 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) On November 22, 2013 new director was appointed.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 28, 2012. Old Address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 28, 2012
filed on: 28th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 12, 2012. Old Address: C/O Thornsett Group Plc 34 Margary Street London WC1X 0JJ
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AP04) Appointment (date: October 11, 2012) of a secretary
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 5th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CH03) On May 25, 2011 secretary's details were changed
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(2 pages)
|
(CH03) On November 1, 2009 secretary's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 12, 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 3rd, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 11, 2009
filed on: 3rd, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to October 31, 2008
filed on: 20th, July 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to November 5, 2008 - Annual return with full member list
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On October 11, 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 11, 2007 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 11, 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 11, 2007 New secretary appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 11, 2007 New secretary appointed
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 11th, October 2007
| address
|
Free Download
(1 page)
|
(288b) On October 11, 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On October 11, 2007 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 11th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(33 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, October 2007
| incorporation
|
Free Download
(33 pages)
|
(288b) On October 11, 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|