AA |
Full accounts for the period ending 2023/03/31
filed on: 11th, December 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/14
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/06/26.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/26
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/03/31
filed on: 6th, January 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/14
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/14
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/03/26
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/26
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/03/26
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 16th, February 2021
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2021/02/09.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/02/09.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL England on 2021/02/09 to 1st & 2nd Floors, Wenlock Works 1a Shepherdess Walk London N1 7QE
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Imperial Works Perren Street London NW5 3ED England on 2021/01/04 to Arches 68 to 71 Unit 3 Wilkin Street London NW5 3NL
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/03.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/14
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/14
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/14
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/03/31
filed on: 24th, November 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/14
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 20th, September 2016
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016/08/14
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Ryland House 24 Ryland Road London NW5 3EH on 2015/12/15 to Imperial Works Perren Street London NW5 3ED
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/14
filed on: 11th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
175483.00 GBP is the capital in company's statement on 2015/09/11
capital
|
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
175483.00 GBP is the capital in company's statement on 2015/02/16
filed on: 5th, May 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 30th, April 2015
| resolution
|
Free Download
|
TM01 |
Director's appointment terminated on 2015/02/16
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/08/31
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 95 Wigmore Street London W1U 1FB England on 2015/04/14 to Ryland House 24 Ryland Road London NW5 3EH
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/02/16
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/12/17
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/17.
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/12/17
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/12/17
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/17.
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2014/12/17
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Snow Hill London EC1A 2AL England on 2014/12/18 to 95 Wigmore Street London W1U 1FB
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/17
filed on: 17th, December 2014
| resolution
|
|
CERTNM |
Company name changed de facto 2137 LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 14th, August 2014
| incorporation
|
Free Download
(16 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/14
capital
|
|