TM01 |
Director's appointment terminated on 7th December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(30 pages)
|
CH01 |
On 25th November 2022 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(31 pages)
|
AP03 |
On 4th October 2022, company appointed a new person to the position of a secretary
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 15th July 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(44 pages)
|
AD02 |
Single Alternative Inspection Location changed from Asset Management Solutions Ltd (F.A.O. John Whittn 46 Charles Street Cardiff CF10 2GE at an unknown date to 200 Aldersgate Street 3rd Floor, South Building London EC1A 4HD
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor 120 Aldersgate Street London EC1A 4JQ England on 20th March 2020 to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from 10 - 11 Charterhouse Square London EC1M 6EH on 30th January 2019 to 5th Floor 120 Aldersgate Street London EC1A 4JQ
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 5th November 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 5th November 2018, company appointed a new person to the position of a secretary
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(29 pages)
|
AP01 |
New director was appointed on 8th May 2018
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th May 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 18th, January 2018
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 21st April 2017
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th April 2017
filed on: 30th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2017
filed on: 30th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2017
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th December 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(7 pages)
|
AP03 |
On 1st February 2016, company appointed a new person to the position of a secretary
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th December 2015
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th December 2015
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 5th, October 2015
| auditors
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th July 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th July 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2015
filed on: 24th, April 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 24th April 2015: 15000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 5th March 2014
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 16th January 2014
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 6th December 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th December 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 23rd March 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, September 2012
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from 3 Bunhill Row London EC1Y 8YZ at an unknown date
filed on: 12th, September 2012
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th August 2012: 15000.00 GBP
filed on: 24th, August 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 13th, August 2012
| resolution
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 9th July 2012
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2013 to 31st December 2012
filed on: 9th, July 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th July 2012
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, July 2012
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 9th, July 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th June 2012
filed on: 29th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Tower Hill London EC3N 4DX United Kingdom on 29th June 2012
filed on: 29th, June 2012
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ul projectco LIMITEDcertificate issued on 01/05/12
filed on: 1st, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 30th April 2012
change of name
|
|
CONNOT |
Notice of change of name
filed on: 1st, May 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2012
| incorporation
|
|