AD01 |
Address change date: 24th October 2023. New Address: C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB. Previous address: 12 st. James's Square London SW1Y 4LB England
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 14th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
14th March 2022 - the day director's appointment was terminated
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
30th July 2021 - the day director's appointment was terminated
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(17 pages)
|
TM01 |
17th April 2020 - the day director's appointment was terminated
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2020
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
17th April 2020 - the day director's appointment was terminated
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
31st January 2020 - the day secretary's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2020 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 3rd December 2019. New Address: 12 st. James's Square London SW1Y 4LB. Previous address: Asticus Building 21 Palmer Street London SW1H 0AD
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
15th November 2019 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2019
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2019
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
15th November 2019 - the day director's appointment was terminated
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 10th, October 2017
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2017 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2017 - the day director's appointment was terminated
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 24th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2016
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
24th May 2016 - the day director's appointment was terminated
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 14th September 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th September 2015 director's details were changed
filed on: 24th, December 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 14th September 2015
filed on: 24th, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 14th September 2015. New Address: Asticus Building 21 Palmer Street London SW1H 0AD. Previous address: Pollen House 10 Cork Street London W1S 3NP England
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
26th February 2015 - the day director's appointment was terminated
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2015
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th January 2015. New Address: Pollen House 10 Cork Street London W1S 3NP. Previous address: 40 Berkeley Square London W1J 5AL
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd December 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 15th August 2014
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
15th August 2014 - the day director's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 15th August 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
15th August 2014 - the day director's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
15th August 2014 - the day director's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
TM01 |
15th August 2014 - the day director's appointment was terminated
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th September 2014. New Address: 40 Berkeley Square London W1J 5AL. Previous address: Cavendish House 18 Cavendish Square London W1G 0PJ
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd December 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd December 2013: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2nd December 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 17th September 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th September 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2nd December 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 31st December 2011 to 31st March 2012
filed on: 23rd, February 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8th February 2011
filed on: 8th, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th February 2011
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
8th February 2011 - the day director's appointment was terminated
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
8th February 2011 - the day director's appointment was terminated
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
8th February 2011 - the day secretary's appointment was terminated
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 4th, February 2011
| resolution
|
Free Download
(34 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, February 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed continental shelf 527 LIMITEDcertificate issued on 02/02/11
filed on: 2nd, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 25th January 2011
change of name
|
|
NEWINC |
Incorporation
filed on: 2nd, December 2010
| incorporation
|
Free Download
(48 pages)
|