AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 13, 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on May 29, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to Finsgate 5-7 Cranwood Street London EC1V 9EE on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on June 8, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 19, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 22, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 16, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 22, 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 15, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 22, 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 9, 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 9, 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 26, 2012. Old Address: C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 22, 2012 with full list of members
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 22, 2012. Old Address: C/O Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 22, 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on August 22, 2011
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 22, 2011 director's details were changed
filed on: 16th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 11, 2010. Old Address: Ince & Co, International House 5Th Floor 1 St Katharines Way London E1W 1AY Uk
filed on: 11th, November 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 22, 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to September 15, 2009
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/09/2008 from ince & co 5TH floor international house 1 st katharines way london E1W 1AY
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to September 10, 2008
filed on: 10th, September 2008
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to August 31, 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to September 7, 2007
filed on: 7th, September 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/09/07 from: ince & co international house 1 st katharines way london E1W 1AY
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/07 from: ince & co international house 1 st katharines way london E1W 1AY
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to September 7, 2007
filed on: 7th, September 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On June 14, 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On June 14, 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 14, 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 14, 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inlaw three hundred and eleven l imitedcertificate issued on 31/05/07
filed on: 31st, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed inlaw three hundred and eleven l imitedcertificate issued on 31/05/07
filed on: 31st, May 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2006
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2006
| incorporation
|
Free Download
(22 pages)
|