TM02 |
Mon, 24th Jun 2019 - the day secretary's appointment was terminated
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 24th Jun 2019
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 8th Feb 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 8th Feb 2019 secretary's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Feb 2019 new director was appointed.
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 7th Aug 2018. New Address: 8 Buer Road London SW6 4LA. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ujb investments LIMITEDcertificate issued on 05/07/18
filed on: 5th, July 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 5th, July 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 5th Jul 2018
filed on: 5th, July 2018
| resolution
|
Free Download
|
TM02 |
Fri, 11th May 2018 - the day secretary's appointment was terminated
filed on: 13th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 11th May 2018
filed on: 13th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th Apr 2018. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 26 Dover Street Mayfair London W1S 4LY
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 13th Oct 2016
filed on: 13th, October 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th Sep 2015 - the day director's appointment was terminated
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 100.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Sun, 31st May 2015. New Address: 26 Dover Street Mayfair London W1S 4LY. Previous address: 1st Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD England
filed on: 31st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 28th Jul 2014. New Address: 1St Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD. Previous address: 4 Fitzhardinge Street London W1H 6EG
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed granite capital LIMITEDcertificate issued on 18/06/14
filed on: 18th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 17th Jun 2014 to change company name
change of name
|
|
AR01 |
Annual return drawn up to Wed, 7th May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 9th Jun 2014: 1.00 GBP
capital
|
|
TM01 |
Fri, 9th May 2014 - the day director's appointment was terminated
filed on: 9th, May 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed artab capital LIMITEDcertificate issued on 02/05/14
filed on: 2nd, May 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Thu, 1st May 2014 to change company name
change of name
|
|
AP01 |
On Mon, 7th Apr 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 29th Jan 2014 - the day director's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 7th May 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Wed, 6th Mar 2013 - the day secretary's appointment was terminated
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 6th Mar 2013
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 7th May 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 20th Jan 2012. Old Address: 36 Park Street Mayfair London W1K 2JE England
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
TM01 |
Sun, 30th Oct 2011 - the day director's appointment was terminated
filed on: 30th, October 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th May 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 11th Nov 2010 new director was appointed.
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 28th Oct 2010
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Oct 2010 new director was appointed.
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 28th Oct 2010 - the day director's appointment was terminated
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 28th Oct 2010 - the day secretary's appointment was terminated
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 9th Jun 2010 - the day director's appointment was terminated
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Tue, 8th Jun 2010 - the day secretary's appointment was terminated
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 8th Jun 2010
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Jun 2010 new director was appointed.
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2010
| incorporation
|
Free Download
(22 pages)
|