AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 19th, October 2023
| accounts
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from 1 Burwood Place London W2 2UT England on Mon, 21st Aug 2023 to 6th Floor 2 Kingdom Street London W2 6BD
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th May 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, March 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 071702130004, created on Thu, 31st Dec 2020
filed on: 18th, January 2021
| mortgage
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
On Thu, 6th Feb 2020 new director was appointed.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 28th Oct 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from 268 Bath Road Slough Berkshire SL1 4DX on Thu, 13th Oct 2016 to 1 Burwood Place London W2 2UT
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 2.00 GBP
capital
|
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Sep 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Mar 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 28th Mar 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 7th Dec 2012. Old Address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Jun 2012
filed on: 4th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 26th Jan 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Jan 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Jan 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Jan 2012
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Jan 2012
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed regus no. 9 LIMITEDcertificate issued on 26/01/12
filed on: 26th, January 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Feb 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, October 2010
| mortgage
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 25th, August 2010
| mortgage
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 26th Mar 2010: 2.00 GBP
filed on: 26th, April 2010
| capital
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, April 2010
| mortgage
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed london tower 42 centre LIMITEDcertificate issued on 11/04/10
filed on: 11th, April 2010
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Mar 2010
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 11th Mar 2010
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Mar 2010 new director was appointed.
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Mar 2010
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Feb 2011 to Fri, 31st Dec 2010
filed on: 11th, March 2010
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 11th Mar 2010
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 11th Mar 2010. Old Address: 90 High Holborn London WC1V 6XX
filed on: 11th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Mar 2010 new director was appointed.
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2010
| incorporation
|
Free Download
(51 pages)
|