AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 14th, October 2023
| accounts
|
Free Download
(70 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(69 pages)
|
AP01 |
New director was appointed on 16th December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(68 pages)
|
AD04 |
Location of company register(s) has been changed to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA at an unknown date
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(71 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH at an unknown date
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH at an unknown date
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 11, London Fashion Centre Fonthill Road London N4 3JH at an unknown date
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Third Floor International Buildings 71 Kingsway London England WC2B 6st England on 30th June 2020 to Broadgate House Broadway Business Park Chadderton Oldham OL9 9XA
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(72 pages)
|
CH01 |
On 8th March 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2019
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th November 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2018
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(59 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(53 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(62 pages)
|
TM01 |
Director's appointment terminated on 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th May 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 889550.00 GBP
capital
|
|
CH01 |
On 22nd March 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 22nd March 2016 to Third Floor International Buildings 71 Kingsway London England WC2B 6st
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 14th March 2016, company appointed a new person to the position of a secretary
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(6 pages)
|
AP03 |
On 23rd April 2015, company appointed a new person to the position of a secretary
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 889550.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 4th, August 2014
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd July 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pai Partners 4Th Floor 4 Albemarle Street London W1S 4GA United Kingdom on 22nd July 2014
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, June 2014
| resolution
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st March 2015
filed on: 16th, June 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2107 LIMITEDcertificate issued on 16/06/14
filed on: 16th, June 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 16th June 2014
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(16 pages)
|