AD01 |
Change of registered address from Warnford Court 29 Throgmorton Street London EC2N 2AT on 16th November 2023 to C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 9th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th May 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 1000.00 GBP
capital
|
|
CH02 |
Directors's details changed on 13th February 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 13th February 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2014 from 31st August 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th August 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 1st June 2013
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 1st June 2013
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th August 2013: 1,000 GBP
capital
|
|
AD01 |
Registered office address changed from 4Th Floor Sutherland House 3 Lloyd's Avenue London London EC3N 3DS England on 4th June 2013
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ United Kingdom on 16th January 2013
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 16th January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2nd January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 2nd January 2013
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
On 15th January 2013, company appointed a new person to the position of a secretary
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 15th January 2013 to the position of a member
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 9th August 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 9th August 2012
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 15th August 2012
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2011
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, April 2011
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2011
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed new territories trading LIMITEDcertificate issued on 17/02/11
filed on: 17th, February 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 16th February 2011
change of name
|
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 12th November 2010
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th November 2010
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 1st October 2009
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2010
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 10th August 2009 with complete member list
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2008
filed on: 1st, February 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/2008 from 21 st thomas street bristol BS1 6JS
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 8th August 2008 with complete member list
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 30th August 2007 with complete member list
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 30th August 2007 with complete member list
filed on: 30th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2006
filed on: 27th, September 2006
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2006
filed on: 27th, September 2006
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th September 2006 with complete member list
filed on: 4th, September 2006
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 4th, September 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 4th September 2006 with complete member list
filed on: 4th, September 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 3rd, March 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On 1st November 2005 New director appointed
filed on: 1st, November 2005
| officers
|
Free Download
(1 page)
|
288a |
On 1st November 2005 New director appointed
filed on: 1st, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 31st October 2005 Director resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On 31st October 2005 Director resigned
filed on: 31st, October 2005
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 8th August 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 8th August 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 8th, September 2005
| capital
|
Free Download
(2 pages)
|
288b |
On 9th August 2005 Secretary resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On 9th August 2005 Secretary resigned
filed on: 9th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 8th, August 2005
| incorporation
|
Free Download
(17 pages)
|