AA |
Dormant company accounts made up to December 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 7-8 Stratford Place Stratford Place London W1C 1AY at an unknown date
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7-8 Stratford Place London W1C 1AY England to 1 Town Mill Bagshot Road Chobham Woking GU24 8BZ on September 15, 2021
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 6th, September 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on December 1, 2020
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Berkeley Square Mayfair London W1J 6LH to 7-8 Stratford Place London W1C 1AY on November 26, 2020
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG at an unknown date
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 27, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sunley priestgate LIMITEDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, August 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: 26 Red Lion Square London WC1R 4AG.
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 27, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 27, 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to November 27, 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to November 27, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: August 22, 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 27, 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(12 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 27, 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2008
filed on: 29th, October 2009
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return made up to December 9, 2008
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2007
filed on: 8th, July 2008
| accounts
|
Free Download
(10 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/12/2007
filed on: 9th, June 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to December 3, 2007
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 3, 2007
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed disktill LIMITEDcertificate issued on 01/02/07
filed on: 1st, February 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed disktill LIMITEDcertificate issued on 01/02/07
filed on: 1st, February 2007
| change of name
|
Free Download
(3 pages)
|
288b |
On January 10, 2007 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 10, 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On January 10, 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(5 pages)
|
288b |
On January 10, 2007 Secretary resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 10, 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(5 pages)
|
288a |
On January 10, 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(3 pages)
|
288b |
On January 10, 2007 Secretary resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 10, 2007 Director resigned
filed on: 10th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 10, 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/01/07 from: 41 chalton street london NW1 1JD
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/07 from: 41 chalton street london NW1 1JD
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(13 pages)
|