AA |
Full accounts data made up to September 30, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(21 pages)
|
AP01 |
On February 24, 2023 new director was appointed.
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2023
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 52-54 Gracechurch Street London EC3V 0EH at an unknown date
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 52-54 Gracechurch Street London EC3V 0EH.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH at an unknown date
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 52-54 Gracechurch Street London EC3V 0EH.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 28, 2022
filed on: 14th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 27, 2022 new director was appointed.
filed on: 14th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
On July 30, 2021 new director was appointed.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2021 new director was appointed.
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 30, 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 30, 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: February 26, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 25, 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 25, 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2020
filed on: 13th, January 2021
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: 7th Cottons Centre Cottons Lane London SE1 2QG.
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB at an unknown date
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
On September 29, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 22, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to September 30, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: June 29, 2020
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2020 new director was appointed.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 14, 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 14, 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 14, 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to September 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2018 to September 30, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(18 pages)
|
AD03 |
Registered inspection location new location: 55 Baker Street London W1U 7EU.
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On December 21, 2017 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 21, 2017 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2017
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 21, 2017 new director was appointed.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2018
| resolution
|
Free Download
(44 pages)
|
AD01 |
Registered office address changed from 35 Park Lane London W1K 1RB to 7th Cottons Centre Cottons Lane London SE1 2QG on January 5, 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
On May 2, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 2, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 15, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On September 24, 2015 new director was appointed.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 26, 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 24, 2015: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
MISC |
Section 519
filed on: 24th, March 2015
| miscellaneous
|
Free Download
(1 page)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 2, 2015
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 2, 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 35 Park Lane London W1K 1RB on March 5, 2015
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to August 26, 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 29, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 31, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, June 2014
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to August 26, 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 13, 2013: 2.00 GBP
capital
|
|
TM01 |
Director appointment termination date: August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 13, 2013 new director was appointed.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 13, 2013 new director was appointed.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 13, 2013
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed uksa ewer street LIMITEDcertificate issued on 14/06/13
filed on: 14th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 13, 2013 to change company name
change of name
|
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 26, 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2011 to June 30, 2011
filed on: 15th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 26, 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|