TM01 |
4th February 2025 - the day director's appointment was terminated
filed on: 15th, February 2025
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th February 2025
filed on: 15th, February 2025
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2024 director's details were changed
filed on: 27th, July 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2023
filed on: 14th, July 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th July 2024. New Address: 20 Wenlock Road London N1 7GU. Previous address: Flat 2 16 Glenluce Road London SE3 7SB England
filed on: 12th, July 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 12th July 2024 director's details were changed
filed on: 12th, July 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2024 director's details were changed
filed on: 12th, July 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2024 director's details were changed
filed on: 12th, July 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2024 director's details were changed
filed on: 12th, July 2024
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 16 glenluce road LIMITEDcertificate issued on 05/07/24
filed on: 5th, July 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2nd July 2024
filed on: 2nd, July 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
7th March 2024 - the day director's appointment was terminated
filed on: 10th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th January 2024
filed on: 13th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
11th December 2023 - the day director's appointment was terminated
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
29th March 2022 - the day director's appointment was terminated
filed on: 17th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th October 2021. New Address: Flat 2 16 Glenluce Road London SE3 7SB. Previous address: Hillbrow Woodhurst Park Oxted RH8 9HA England
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
15th November 2020 - the day secretary's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th November 2020. New Address: Hillbrow Woodhurst Park Oxted RH8 9HA. Previous address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 18th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
24th March 2019 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2019
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th March 2019
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 11th July 2019
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th July 2019. New Address: Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT. Previous address: Hillbrow Woodhurst Park Oxted RH8 9HA England
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
26th June 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2019. New Address: Hillbrow Woodhurst Park Oxted RH8 9HA. Previous address: 128 Annandale Road London SE10 0JZ
filed on: 26th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 8th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2016
filed on: 24th, June 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 23rd May 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2015
filed on: 9th, July 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 2nd, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd June 2015 - the day director's appointment was terminated
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 13th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st July 2014 with full list of members
filed on: 13th, July 2014
| annual return
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th October 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 10th November 2013 director's details were changed
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 4 16 Glenluce Road London SE3 7SB United Kingdom on 14th October 2013
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 23rd, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 34 Newman Street London W1T 1PZ on 16th July 2012
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 14th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th October 2011 with full list of members
filed on: 18th, October 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th October 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 30th November 2009
filed on: 30th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th November 2009
filed on: 30th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
20th November 2009 - the day director's appointment was terminated
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th November 2009
filed on: 20th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th November 2009
filed on: 20th, November 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2009
| incorporation
|
Free Download
(37 pages)
|