AD01 |
Address change date: Wed, 2nd Aug 2023. New Address: Centre 645 2 Old Brompton Road London SW7 3DQ. Previous address: Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG
filed on: 2nd, August 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th Jul 2022. New Address: Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG. Previous address: Borrelli Walsh Uk Limited C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG
filed on: 5th, July 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 14th Sep 2021. New Address: Borrelli Walsh Uk Limited C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG. Previous address: First Floor 39 High Street Billericay Essex CM12 9BA United Kingdom
filed on: 14th, September 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 10th Nov 2020 - the day director's appointment was terminated
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Sep 2020 new director was appointed.
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jul 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jul 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Jul 2017
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 8th Aug 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 1st Jul 2017
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th Jun 2018. New Address: First Floor 39 High Street Billericay Essex CM12 9BA. Previous address: Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF United Kingdom
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 22nd May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 22nd May 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 22nd May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sun, 1st Apr 2018 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Mar 2018. New Address: Tobacco Dock Tobacco Quay Wapping Lane London E1W 2SF. Previous address: Unit 2, Abbey Works Hertford Road Barking Essex IG11 8BL
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 27th Jul 2017 - the day director's appointment was terminated
filed on: 31st, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Jun 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 14th Jul 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 11th Sep 2014. New Address: Unit 2, Abbey Works Hertford Road Barking Essex IG11 8BL. Previous address: 78 Victors Crescent Hutton Brentwood Essex CM13 2JA United Kingdom
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 100.00 GBP
capital
|
|