AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087689380002, created on 2023-09-27
filed on: 27th, September 2023
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021-03-10 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-01-14 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-02 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-09 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087689380001, created on 2020-03-06
filed on: 11th, March 2020
| mortgage
|
Free Download
(61 pages)
|
AD01 |
New registered office address 71-75 Shelton Street London Greater London WC2H 9JQ. Change occurred on 2020-03-11. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-03-10 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-10 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-03-10 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-12 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-28
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 10th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on 2018-07-23. Company's previous address: Grand Union House 20 Kentish Town Road London NW1 9NX England.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-04-04 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-07
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-11-30 to 2017-12-31
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-02-07
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-11-11: 449.99 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 20th, December 2017
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-11-11: 605.00 GBP
filed on: 13th, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-11-11: 589.61 GBP
filed on: 13th, November 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-11-06
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-06
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Grand Union House 20 Kentish Town Road London NW1 9NX. Change occurred on 2017-11-03. Company's previous address: V.409 Vox Studios, 1-45 Durham Street Durham Street London SE11 5JH England.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-10-05
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-23
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-21
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-06
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-02-09
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-12
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address V.409 Vox Studios, 1-45 Durham Street Durham Street London SE11 5JH. Change occurred on 2016-12-12. Company's previous address: V.409 Vox Studios, 1-5 Durham Street Vauxhall London SE11 5JH England.
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address V.409 Vox Studios, 1-5 Durham Street Vauxhall London SE11 5JH. Change occurred on 2016-10-28. Company's previous address: 668 Woodborough Road Nottingham NG3 5FS.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed slg treasury LIMITEDcertificate issued on 01/09/16
filed on: 1st, September 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-11
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-10: 605.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-06-19
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-07-27
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 4th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-11
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-01-31 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-06-06
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-15
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2013
| incorporation
|
Free Download
(9 pages)
|