AD01 |
Change of registered address from C/O Studio 1 14a Andre Street London London E8 2AA United Kingdom on 2022/01/29 to C/O Agrium Company Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS
filed on: 29th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/30
filed on: 6th, May 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/05/06
filed on: 6th, May 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/04/01
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/04/01
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Andre Street Studio 1 London E8 2AA England on 2021/01/15 to C/O Studio 1 14a Andre Street London London E8 2AA
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/08.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2021/01/30. Originally it was 2020/12/31
filed on: 8th, December 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
100000.00 GBP is the capital in company's statement on 2020/12/08
filed on: 8th, December 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/12/08
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Level 30 , the Leadenhall Building 122 Leadenhall Street London EC3V 4QT England on 2020/11/17 to 14 Andre Street Studio 1 London E8 2AA
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/01
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/01.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2017/01/02, company appointed a new person to the position of a secretary
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Annexe 2nd Flr at 12 Sunning Avenue Ascot Berkshire SL5 9PN England on 2020/09/04 to Level 30 , the Leadenhall Building 122 Leadenhall Street London EC3V 4QT
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/04/03
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/12/01
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/01/01
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/28
filed on: 29th, August 2019
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Annexe 2nd Flr at Selman Houme Sunning Avenue Ascot SL5 9PN England on 2019/08/27 to Annexe 2nd Flr at 12 Sunning Avenue Ascot Berkshire SL5 9PN
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/06/01
filed on: 26th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2019/01/01, company appointed a new person to the position of a secretary
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019/01/01, company appointed a new person to the position of a secretary
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2017/04/02, company appointed a new person to the position of a secretary
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Sunning Avenue Ascot SL5 9PW England on 2019/08/26 to Annexe 2nd Flr at Selman Houme Sunning Avenue Ascot SL5 9PN
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/05/07
filed on: 7th, May 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/02/25
filed on: 25th, February 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit B2 23 Queensway London W2 4QJ England on 2019/01/28 to 24 Sunning Avenue Ascot SL5 9PW
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/10
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/26.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/17
filed on: 18th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 59 Westbourne Grove Westbourne Grove London Uk W2 4UA on 2016/08/30 to Unit B2 23 Queensway London W2 4QJ
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/12
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/12
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/06/01
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/01.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 11th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/12
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/04/16.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/04/16
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/03
filed on: 8th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 16th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/03
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 26th, August 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/03
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/01/29
filed on: 29th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/29.
filed on: 29th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2010
| incorporation
|
Free Download
(7 pages)
|