AD01 |
Address change date: 2023/09/28. New Address: Tavistock House North Tavistock Square London WC1H 9HR. Previous address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
filed on: 28th, September 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/03. New Address: Griffins Tavistock House South Tavistock Square London WC1H 9LG. Previous address: Lansdowne House 57 Berkeley Square London W1J 6ER England
filed on: 3rd, November 2020
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 103407100001 satisfaction in full.
filed on: 2nd, November 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
2020/09/02 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/09/16 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/09/09.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/08/06 - the day director's appointment was terminated
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/02
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103407100001, created on 2020/01/02
filed on: 16th, January 2020
| mortgage
|
Free Download
(13 pages)
|
TM01 |
2019/12/12 - the day director's appointment was terminated
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, October 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/11
filed on: 11th, October 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
2019/09/27 - the day director's appointment was terminated
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/08.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/09/27 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/09/27 - the day director's appointment was terminated
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/09/27. New Address: Lansdowne House 57 Berkeley Square London W1J 6ER. Previous address: 57 Lansdowne House Berkeley Square London W1J 6ER England
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/09/24.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/01 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/30. New Address: 57 Lansdowne House Berkeley Square London W1J 6ER. Previous address: 74 - 76 Queensway Bletchley Milton Keynes MK2 2SA England
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/22.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/29.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/07/19 - the day director's appointment was terminated
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/18.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/05/30 - the day director's appointment was terminated
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/08.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/02
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/02/04 - the day director's appointment was terminated
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2019/01/07.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/01 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/10/26 - the day director's appointment was terminated
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/11/20. New Address: 74 - 76 Queensway Bletchley Milton Keynes MK2 2SA. Previous address: 4 Arlington Court, Arlington Business Park Whittle Way Stevenage SG1 2FS England
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/11/02 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/23.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/06/06 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/02
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/30
filed on: 12th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2017/12/20 - the day director's appointment was terminated
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/25.
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/12/20 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/06.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/09/06 - the day director's appointment was terminated
filed on: 6th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/07/30 - the day director's appointment was terminated
filed on: 30th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/07/30 - the day director's appointment was terminated
filed on: 30th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/19. New Address: 4 Arlington Court, Arlington Business Park Whittle Way Stevenage SG1 2FS. Previous address: 113 High Street Staple Hill Bristol BS16 5HF England
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, July 2017
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/12.
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/02
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2017/05/02.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2016
| incorporation
|
Free Download
(11 pages)
|