AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/29
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/31
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/06
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Glen Bayliss, 101 Wigmore Street Wigmore Street London W1U 1FA England on 2021/01/27 to C/O Glen Bayliss - Lawrence Stephens Limited 50 Farringdon Road London EC1M 3HE
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 10th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/06
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/06
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/24
filed on: 7th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 7th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Glen Bayliss 40 Aubrey David Solicitors 40 Manchester Street London W1U 7LL England on 2018/07/07 to Glen Bayliss, 101 Wigmore Street Wigmore Street London W1U 1FA
filed on: 7th, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 7th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/08
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/21
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 3rd, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/31.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/12
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2016/12/21
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/08
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 194 randolph avenue LIMITEDcertificate issued on 04/03/16
filed on: 4th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from 40 Manchester Street London W1U 7LL England on 2016/03/04 to C/O Glen Bayliss 40 Aubrey David Solicitors 40 Manchester Street London W1U 7LL
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 194 Randolph Avenue London W9 1PE on 2016/03/03 to 40 Manchester Street London W1U 7LL
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/03/03 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/03 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/03 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/03 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/03 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/25.
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/02/25
filed on: 3rd, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/08/22
filed on: 3rd, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/08
filed on: 3rd, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/01/03
capital
|
|
AP01 |
New director appointment on 2015/08/22.
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/08
filed on: 2nd, January 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/08
filed on: 4th, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/08
filed on: 10th, December 2012
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 28th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/08
filed on: 7th, February 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/02/01.
filed on: 1st, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/26.
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/01/26.
filed on: 26th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, December 2010
| incorporation
|
Free Download
(40 pages)
|