SOUND THRESHOLD

Company Documents

DateDescription
29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 10/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 10/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRINA NICOLETTA / 01/03/2013

View Document

05/02/135 February 2013 10/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 10/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR DEREK STIMPSON

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANIELA CASCELLA

View Document

07/02/117 February 2011 10/01/11 NO MEMBER LIST

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILL

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MS DANIELA CASCELLA

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCIA FARINATI / 01/01/2010

View Document

04/02/104 February 2010 10/01/10 NO MEMBER LIST

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GERARD GILL / 01/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRINA NICOLETTA / 01/01/2010

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED 1:1 PROJECTS CERTIFICATE ISSUED ON 14/12/09

View Document

14/12/0914 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/0914 December 2009 CHANGE OF NAME 25/11/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/09 FROM: 109 CORBYN STREET LONDON N4 3BX

View Document

06/02/096 February 2009 DIRECTOR APPOINTED SANDRINA NICOLETTA

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 10/01/09

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED LOUISE GARRETT

View Document

10/11/0810 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 ANNUAL RETURN MADE UP TO 10/01/08

View Document

10/01/0710 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company