AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(39 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(39 pages)
|
CH01 |
On Sat, 14th Aug 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(39 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(36 pages)
|
AD01 |
Address change date: Fri, 4th Sep 2020. New Address: The Brunel Building 2 Canalside Walk London W2 1DG. Previous address: 401 Westbourne Studios 242 Acklam Road London W10 5JJ
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(31 pages)
|
CH01 |
On Mon, 11th Mar 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Mar 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Blick Rothenberg Limited 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: No.1 London Bridge London SE1 9BG England
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: No.1 London Bridge London SE1 9BG.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Jan 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 18th Jan 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(32 pages)
|
TM01 |
Thu, 31st May 2018 - the day director's appointment was terminated
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Tue, 13th Dec 2016: 113.28 GBP
filed on: 19th, April 2017
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, January 2017
| resolution
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2017
| capital
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(38 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, April 2016
| resolution
|
Free Download
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Thu, 11th Sep 2014: 105.62 GBP
filed on: 9th, December 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, August 2015
| resolution
|
Free Download
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(27 pages)
|
AP01 |
On Thu, 4th Dec 2014 new director was appointed.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: No.1 London Bridge London SE1 9BG.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: No.1 London Bridge London SE1 9BG.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: No.1 London Bridge London SE1 9BG.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: No.1 London Bridge London SE1 9BG.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: No.1 London Bridge London SE1 9BG.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 104.30 GBP
capital
|
|
CH01 |
On Mon, 3rd Nov 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Nov 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Sep 2014. New Address: 401 Westbourne Studios 242 Acklam Road London W10 5JJ. Previous address: 179 Great Portland Street London W1W 5LS
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Oct 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 30th Oct 2013: 104.30 GBP
capital
|
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 22nd Oct 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Oct 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 30th Nov 2010: 104.30 GBP
filed on: 15th, December 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, December 2010
| resolution
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Oct 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2009 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 7th May 2009: 3501000.00 GBP
filed on: 14th, November 2009
| capital
|
Free Download
(2 pages)
|
122 |
Conve
filed on: 6th, November 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, November 2009
| resolution
|
Free Download
(30 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 24th, October 2009
| accounts
|
Free Download
(3 pages)
|
122 |
S-div
filed on: 29th, December 2008
| capital
|
Free Download
(1 page)
|
288b |
On Mon, 29th Dec 2008 Appointment terminated director
filed on: 29th, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 29th Dec 2008 Director appointed
filed on: 29th, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 29th Dec 2008 Director appointed
filed on: 29th, December 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed finlaw 595 LIMITEDcertificate issued on 18/12/08
filed on: 18th, December 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2008
| incorporation
|
Free Download
(20 pages)
|