AD01 |
Address change date: Mon, 18th Dec 2023. New Address: 49 st James's Street London SW1A 1AH. Previous address: 180 Piccadilly London W1J 9HF
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Nov 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Nov 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hubcreate LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
change of name
|
|
AR01 |
Annual return drawn up to Fri, 24th Oct 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 2.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 4th Nov 2014
filed on: 4th, November 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed rightoffice LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Oct 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Oct 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Oct 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Oct 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 15th Jan 2010. Old Address: 211 Piccadilly London W1J 9HF
filed on: 15th, January 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 1st Jan 2010 secretary's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2009 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 10th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 26th Jan 2009 with shareholders record
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2007
| incorporation
|
Free Download
(18 pages)
|
288b |
On Wed, 24th Oct 2007 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 24th Oct 2007 Secretary resigned
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|