AD01 |
Change of registered address from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Fri, 13th May 2022 to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU
filed on: 13th, May 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 More London Riverside London SE1 2AQ on Wed, 20th Apr 2022 to Tower Bridge House St. Katharines Way London E1W 1DD
filed on: 20th, April 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Dec 2021
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 27th Dec 2021 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 14th, June 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(19 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 26th Oct 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 22nd Aug 2018
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 29th Oct 2019 director's details were changed
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 16th, November 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 22nd Feb 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Feb 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 22nd Feb 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 21st Feb 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Feb 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 22nd Feb 2018 new director was appointed.
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 22nd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on Sun, 30th Apr 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 19th Jul 2017 new director was appointed.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Oct 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tue, 29th Sep 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Tue, 21st Jul 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 163 Tower Bridge Road London SE1 3LW on Fri, 12th Jun 2015 to 3 More London Riverside London SE1 2AQ
filed on: 12th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 22nd Oct 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Apr 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On Tue, 25th Mar 2014, company appointed a new person to the position of a secretary
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 25th Mar 2014
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 18th, December 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 22nd Oct 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 23rd Oct 2013: 17589002.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 23rd Sep 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 21st Dec 2012: 17589002.00 GBP
filed on: 14th, January 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Jan 2013
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Jan 2013
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 9th Jan 2013. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 9th, January 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Jan 2013
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
AP03 |
On Wed, 9th Jan 2013, company appointed a new person to the position of a secretary
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 9th Jan 2013 new director was appointed.
filed on: 9th, January 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 9th, January 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 9th Jan 2013
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 1997 LIMITEDcertificate issued on 19/12/12
filed on: 19th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 19th Dec 2012 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 19th, December 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(16 pages)
|