AD01 |
New registered office address 3 Hill Street 3rd Floor London W1J 5LB. Change occurred on 2024-01-23. Company's previous address: 44 - 48 Old Brompton Road London SW7 3DY England.
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-31
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 1st, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-31
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-07-31
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-04-29
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-04-29
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-04-29
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 6th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-30
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 44 - 48 Old Brompton Road London SW7 3DY. Change occurred on 2020-10-15. Company's previous address: 2 Park Street 4th Floor London W1K 2HX England.
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-31
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 21st, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-31
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 5th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-31
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2016-08-02 secretary's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-08-02 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-31
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-08-02
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 25th, January 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 2 Park Street 4th Floor London W1K 2HX. Change occurred on 2016-10-19. Company's previous address: Connaught House 3rd Floor 1-3 Mount Street London W1K 3NB.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-01
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016-07-01 director's details were changed
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-01
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-19: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-05: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 6th, March 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Connaught House 3Rd Floor 1-3 Mount Street London W1K 3NB. Change occurred on 2014-09-18. Company's previous address: 8 Chesterfield Hill Mayfair London W1J 5BW.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-31
filed on: 16th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-16: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-06-19
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 26th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-31
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 4th, March 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mercantile construction ( u k ) LIMITEDcertificate issued on 04/03/13
filed on: 4th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-02-26
change of name
|
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 3rd, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-11
filed on: 14th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-07-31
filed on: 27th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-11
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-07-31
filed on: 7th, September 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-11
filed on: 21st, July 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-04-13
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-04-13
filed on: 13th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-07-31
filed on: 29th, March 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2009-09-17 - Annual return with full member list
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-07-31
filed on: 13th, May 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-11-17 - Annual return with full member list
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2007-07-31
filed on: 29th, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2007-09-12 - Annual return with full member list
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-09-12 - Annual return with full member list
filed on: 12th, September 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(17 pages)
|