AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 Nelson Road Rainham RM13 8AL England to 1st Floor 156 Cromwell Road London SW7 4EF on Tuesday 3rd March 2020
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th May 2018.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 10 10-12 Baches Street London N1 6DL to 70 Nelson Road Rainham RM13 8AL on Friday 24th November 2017
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd January 2017
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 3rd January 2017
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 3rd January 2017
filed on: 3rd, January 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd January 2017.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd May 2016.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd May 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 11th January 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th December 2015.
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 17th December 2015
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 17th December 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 26th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 30th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on Monday 6th July 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 93-95 Borough High Street 1st Floor London SE1 1NL to Unit 10 10-12 Baches Street London N1 6DL on Thursday 2nd July 2015
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 18th February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 18th February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 18th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 18th February 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 18th February 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 9th December 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 9th December 2010 from Epps Building Bridge Road Ashford Kent TN23 1BB
filed on: 9th, December 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th May 2010.
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 12th May 2010
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 18th February 2010 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 12th February 2010.
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 12th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gr jph LIMITEDcertificate issued on 11/02/10
filed on: 11th, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, February 2010
| change of name
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 3rd February 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 3rd, February 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 21st January 2010 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st February 2010.
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st February 2010
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, January 2009
| incorporation
|
Free Download
(9 pages)
|