AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 8th May 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 8th May 2018 secretary's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Sep 2017 - the day director's appointment was terminated
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Sep 2017 new director was appointed.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 16th Feb 2017. New Address: The London Mint Office Limited 1 Carew Street London SE5 9DF. Previous address: The London Mint Office 26-28 Hammersmith Grove Hammersmith London W6 7BA
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 3rd May 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Tue, 16th Dec 2014 - the day director's appointment was terminated
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Sep 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 22nd Sep 2014 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 22nd Sep 2014 secretary's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 22nd Sep 2014. New Address: The London Mint Office 26-28 Hammersmith Grove Hammersmith London W6 7BA. Previous address: Harmsworth House 13-15 Bouverie Street London EC4Y 8DP
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM02 |
Sat, 31st Aug 2013 - the day secretary's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 30th May 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 3rd May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
On Thu, 14th Nov 2013 new director was appointed.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 14th Nov 2013 - the day director's appointment was terminated
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 3rd May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 19th Jul 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 3rd May 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 5th Apr 2012 - the day director's appointment was terminated
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 21st Oct 2011 new director was appointed.
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 30th Sep 2011 - the day director's appointment was terminated
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 3rd May 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 25th Jun 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 25th Jun 2010 secretary's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 25th Jun 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 5th Jul 2010. New Address: Harmsworth House 13-15 Bouverie Street London EC4Y 8DP. Previous address: , 3Rd Floor, Jessica House, Red Lion Square, Wandsworth High Street, London, SW18 4LS
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Oct 2009 secretary's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 3rd May 2010 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 30th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 2nd, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 5th May 2009 with shareholders record
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 3rd Jun 2008 with shareholders record
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 29th, May 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: greytown house, 221-227 high street, orpington, kent BR6 onz
filed on: 21st, August 2007
| address
|
|
287 |
Registered office changed on 21/08/07 from: greytown house 221-227 high street orpington kent BR6 onz
filed on: 21st, August 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed the london mint office LIMITEDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the london mint office LIMITEDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 16th, June 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 16th, June 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 16th, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 16th, June 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 16th, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 16th, June 2007
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2007
| incorporation
|
Free Download
(20 pages)
|