(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Narrow Quay House Narrow Quay Bristol Avon BS1 4QA at an unknown date
filed on: 6th, January 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 73-77 Gloucester Road Croydon CR0 2DL on 4th January 2021 to No.1 Colmore Square Birmingham B4 6HQ
filed on: 4th, January 2021
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 6th, November 2020
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 6th, November 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 05/11/20
filed on: 6th, November 2020
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 6th November 2020: 1.00 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st March 2020
filed on: 7th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st March 2020
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP04) On 24th April 2018, company appointed a new person to the position of a secretary
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 28th February 2019
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th March 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 20th June 2017
filed on: 19th, July 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th June 2017
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 30th June 2014
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(21 pages)
|
(AD01) Change of registered address from 2 Park Court, Pyrford Road West Byfleet Surrey KT14 6SD on 23rd December 2016 to 73-77 Gloucester Road Croydon CR0 2DL
filed on: 23rd, December 2016
| address
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 15th April 2016
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2015
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th December 2015
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Medium company accounts made up to 31st December 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th August 2015: 384090.00 GBP
capital
|
|
(AP01) New director was appointed on 16th July 2014
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 16th July 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 25th June 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th June 2014
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 10th July 2014: 384090.00 GBP
capital
|
|
(AA) Medium company accounts made up to 31st December 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return up to 21st May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th June 2012
filed on: 18th, June 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st May 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(9 pages)
|
(288a) On 5th September 2009 Director appointed
filed on: 5th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 6th August 2009 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 4th June 2009 with complete member list
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Medium company accounts made up to 31st December 2008
filed on: 3rd, March 2009
| accounts
|
Free Download
(16 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 11th, February 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 03/12/2008 from beacon house pyrford road west byfleet surrey KT14 6LD
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 31st May 2008
filed on: 4th, August 2008
| accounts
|
Free Download
(14 pages)
|
(363a) Annual return drawn up to 12th June 2008 with complete member list
filed on: 12th, June 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, March 2008
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, March 2008
| resolution
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 22nd, January 2008
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 22nd, January 2008
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 22nd, January 2008
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 22nd, January 2008
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 384000 shares on 17th August 2007. Value of each share 1 £, total number of shares: 384090.
filed on: 22nd, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 384000 shares on 17th August 2007. Value of each share 1 £, total number of shares: 384090.
filed on: 22nd, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 87 shares on 23rd May 2007. Value of each share 1 £, total number of shares: 90.
filed on: 7th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 87 shares on 23rd May 2007. Value of each share 1 £, total number of shares: 90.
filed on: 7th, June 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 6th June 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 6th June 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(25 pages)
|