THIS IS OPEN LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 DIRECTOR APPOINTED MR MASSIMO ALESSANDRO MANCINI

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
6 DARNLEY PARK
WEYBRIDGE
SURREY
KT13 8EY
ENGLAND

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY JOSEPH HOYLE

View Document

21/01/1421 January 2014 CORPORATE SECRETARY APPOINTED SMP SERVICES LTD

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
4TH FLOOR 57 POLAND STREET
SOHO
LONDON
W1F 7NW

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY PAUL MARAVIGLIA

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MR JOSEPH HOYLE

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MARAVIGLIA / 18/06/2013

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/08/1221 August 2012 SUB-DIVISION
14/08/12

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MS. GINA ELINOR BRAZIER

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOYLE

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY JOSEPH HOYLE

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JOSEPH HOYLE

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MR PAUL MARAVIGLIA

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH HOYLE / 17/11/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MICHAEL REX / 17/11/2011

View Document

17/11/1117 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM
C/O THOMAS ST JOHN LLP
83-87 CRAWFORD STREET
LONDON
W1H 2HB

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/10/105 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/12/0828 December 2008 SECRETARY APPOINTED JOSEPH HOYLE

View Document

25/09/0825 September 2008 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