AD01 |
Address change date: Fri, 2nd Jun 2023. New Address: Netil House Studio 020 1 Westgate Street London E8 3RL. Previous address: 1 Netil House, Studio 014 1 Westgate Street London E8 3RL England
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 20th Jan 2023. New Address: 1 Netil House, Studio 014 1 Westgate Street London E8 3RL. Previous address: 35 Carisbrooke Avenue Bexley DA5 3HT England
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Sat, 6th Feb 2021. New Address: 35 Carisbrooke Avenue Bexley DA5 3HT. Previous address: 150 Tooley Street London SE1 2TU England
filed on: 6th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 18th Jun 2020 - the day director's appointment was terminated
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 7th Jul 2018 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 10th Jan 2019. New Address: 150 Tooley Street London SE1 2TU. Previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 30th May 2018. New Address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Previous address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th May 2018. New Address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW. Previous address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 23rd Mar 2018. New Address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW. Previous address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 2nd Jun 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Jun 2016 director's details were changed
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 5th Feb 2016. New Address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE. Previous address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 9th May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 20th Jun 2014: 100.00 GBP
capital
|
|
TM01 |
Thu, 5th Jun 2014 - the day director's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 22nd Nov 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Nov 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 9th May 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(7 pages)
|
TM02 |
Thu, 7th Feb 2013 - the day secretary's appointment was terminated
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st Jun 2011: 100.00 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2011: 100.00 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Jun 2011: 100.00 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed grecoroman LTDcertificate issued on 12/06/12
filed on: 12th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 11th Jun 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Wed, 9th May 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st Jul 2011: 100.00 GBP
filed on: 9th, May 2012
| capital
|
Free Download
(3 pages)
|
TM02 |
Wed, 9th May 2012 - the day secretary's appointment was terminated
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 27th Jul 2011. Old Address: C/O William Taylor Ground Floor, 19 New Road Brighton Sussex BN1 1UF United Kingdom
filed on: 27th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 13th Jun 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Jun 2010 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Dec 2009. Old Address: 9B Oval Road London NW1 7EA United Kingdom
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 28th Jul 2009 with shareholders record
filed on: 28th, July 2009
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 25th, July 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/2009 from jeremy dade 9B oval road london NW1 7EA
filed on: 25th, July 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, July 2009
| address
|
Free Download
(1 page)
|
288b |
On Sat, 25th Jul 2009 Appointment terminated director
filed on: 25th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Sat, 25th Jul 2009 Director appointed
filed on: 25th, July 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 13th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 14th Jul 2008 with shareholders record
filed on: 14th, July 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
123 |
£ nc 2/5 26/07/07
filed on: 26th, July 2007
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 2/5 26/07/07
filed on: 26th, July 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 26th Jul 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Jul 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Jul 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 26th Jul 2007 New director appointed
filed on: 26th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(15 pages)
|