TM01 |
31st August 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2023
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
15th May 2023 - the day director's appointment was terminated
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd December 2022
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd December 2022 - the day director's appointment was terminated
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th February 2022. New Address: 3 Bunhill Row London EC1Y 8YZ. Previous address: 8th Floor 9 Appold Street London EC2A 2AP England
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
12th December 2021 - the day director's appointment was terminated
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th May 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
29th May 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th August 2018 director's details were changed
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
25th June 2018 - the day secretary's appointment was terminated
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
25th June 2018 - the day director's appointment was terminated
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st May 2018. New Address: 8th Floor 9 Appold Street London EC2A 2AP. Previous address: 20 Little Britain London EC1A 7DH
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
1st May 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 28th April 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
CH01 |
On 28th April 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th August 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 4th September 2014: 100.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3 Bunhill Row London EC1Y 8YZ at an unknown date
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 25th June 2012
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th September 2013
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th August 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(7 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2013
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Gary Heatherington the Podium 1 Eversholt Street London NW1 2DN United Kingdom on 26th April 2013
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
2nd April 2013 - the day director's appointment was terminated
filed on: 2nd, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
16th October 2012 - the day director's appointment was terminated
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th August 2012 with full list of members
filed on: 5th, September 2012
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 25th June 2012
filed on: 26th, June 2012
| officers
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, June 2012
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from Sceptre Court 40 Tower Hill London EC3N 4DX at an unknown date
filed on: 26th, June 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , C/O Gary Heatherington, 33 Cavendish Square, London, W1G 0PW, United Kingdom on 13th March 2012
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th August 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th August 2011
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th August 2011
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th August 2011
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 33 Cavendish Square, London, W1J 0PW on 26th August 2011
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
TM01 |
26th August 2011 - the day director's appointment was terminated
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
TM01 |
26th August 2011 - the day director's appointment was terminated
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 22nd August 2010
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd August 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 22nd August 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd August 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, August 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 6th, August 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , Sceptre Court, 40 Tower Hill, London, EC3N 4DX on 6th August 2010
filed on: 6th, August 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 4th, June 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
25th January 2010 - the day secretary's appointment was terminated
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 28th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 27th August 2009 with shareholders record
filed on: 27th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 13th, August 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On 25th July 2009 Appointment terminated director
filed on: 25th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 25th July 2009 Director appointed
filed on: 25th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 25th July 2009 Director appointed
filed on: 25th, July 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, September 2008
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 12th September 2008 with shareholders record
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 8th September 2008 Secretary appointed
filed on: 8th, September 2008
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, September 2008
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 1st, September 2008
| resolution
|
Free Download
(3 pages)
|
288a |
On 4th January 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 4th January 2008 New director appointed
filed on: 4th, January 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 30th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 30th November 2007. Value of each share 1 £, total number of shares: 100.
filed on: 13th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 6th December 2007 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 6th December 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 6th December 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 6th December 2007 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 6th December 2007 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 6th December 2007 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 6th December 2007 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 6th December 2007 Director resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed stillness 905 LIMITEDcertificate issued on 28/11/07
filed on: 28th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stillness 905 LIMITEDcertificate issued on 28/11/07
filed on: 28th, November 2007
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, October 2007
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, October 2007
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 1st, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 1st, October 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 1st, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 1st, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 1st, October 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 1st, October 2007
| resolution
|
|
NEWINC |
Incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2007
| incorporation
|
Free Download
(19 pages)
|