AD01 |
Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on November 17, 2023
filed on: 17th, November 2023
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(21 pages)
|
CH01 |
On August 5, 2022 director's details were changed
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(22 pages)
|
TM02 |
Secretary appointment termination on February 7, 2022
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2021 new director was appointed.
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 6, 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(21 pages)
|
AD01 |
Registered office address changed from 54-56 Camden Lock Place London NW1 8AF England to Labs Dockray 1-7 Dockray Place London NW1 8QH on November 18, 2020
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Labs Dockray 1-7 Dockray Place London NW1 8QH.
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 26, 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 26, 2020 secretary's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On October 26, 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 16th, September 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 20, 2019
filed on: 20th, August 2019
| resolution
|
Free Download
(3 pages)
|
AP03 |
On June 17, 2019 - new secretary appointed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 19, 2019
filed on: 19th, June 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Victoria House Bloomsbury Square Holborn London WC1B 4DA to 54-56 Camden Lock Place London NW1 8AF on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 30, 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 30, 2019 new director was appointed.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 30, 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 30, 2019 new director was appointed.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 19, 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 18, 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 18, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 18, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 18, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to December 31, 2011
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2012 to December 31, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 21, 2012
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 18, 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2011
filed on: 23rd, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
On June 6, 2010 new director was appointed.
filed on: 6th, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2010 new director was appointed.
filed on: 6th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 6, 2010
filed on: 6th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 18, 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed grand central locations LTDcertificate issued on 27/06/09
filed on: 25th, June 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2009
| incorporation
|
Free Download
(16 pages)
|