Advanced company searchLink opens in new window

ARTICLE 36

Company number 07755941

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2016 CS01 Confirmation statement made on 29 August 2016 with updates
22 Aug 2016 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY to 19 Barnardo Road Exeter EX2 4nd on 22 August 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AR01 Annual return made up to 30 August 2015 no member list
20 Jul 2015 AP03 Appointment of Ms Sarah Bishop as a secretary on 1 July 2015
18 Jun 2015 TM02 Termination of appointment of David Michael Gill as a secretary on 18 June 2015
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2014 CC04 Statement of company's objects
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Sep 2014 AR01 Annual return made up to 30 August 2014 no member list
29 Jul 2014 AP03 Appointment of Mr David Michael Gill as a secretary on 23 July 2014
28 Jul 2014 TM02 Termination of appointment of Richard John Moyes as a secretary on 23 July 2014
26 Jun 2014 AD01 Registered office address changed from 19 Barnardo Road Exeter Devon EX2 4ND United Kingdom on 26 June 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 30 August 2013 no member list
05 Sep 2012 AR01 Annual return made up to 30 August 2012 no member list
04 Sep 2012 TM01 Termination of appointment of Laura Cheeseman as a director
27 Apr 2012 AP01 Appointment of Dr Patricia Mary Lewis as a director
26 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Mar 2012 AP01 Appointment of Mr Simon Goodwin Conway as a director
02 Mar 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 December 2011
01 Mar 2012 TM01 Termination of appointment of Richard Moyes as a director
01 Mar 2012 TM01 Termination of appointment of Thomas Nash as a director
02 Feb 2012 AP01 Appointment of Sapna Malik as a director
31 Jan 2012 CERTNM Company name changed article 36 LIMITED\certificate issued on 31/01/12
  • NE01 ‐