AD01 |
Address change date: 2022/03/23. New Address: 10 Fleet Place London EC4M 7QS. Previous address: 3rd Floor 11- 12 st James’S Square London SW1Y 4LB United Kingdom
filed on: 23rd, March 2022
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 8th, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 20th, April 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 18th, October 2019
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director appointment on 2019/05/07.
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/03/18 - the day director's appointment was terminated
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 1st, October 2018
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 12th, September 2017
| accounts
|
Free Download
(25 pages)
|
AD01 |
Address change date: 2017/06/08. New Address: 3rd Floor 11- 12 st James’S Square London SW1Y 4LB. Previous address: 1 Finsbury Circus London EC2M 7SH
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 5th, October 2016
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2015/12/30 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 26th, August 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2014/12/30 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 4th, September 2014
| accounts
|
Free Download
(25 pages)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 17th, April 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 17th, April 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/30 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 22nd, August 2013
| accounts
|
Free Download
(25 pages)
|
AP04 |
New secretary appointment on 2013/08/08
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/08/08 - the day secretary's appointment was terminated
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2013/08/02
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2013/03/08
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
2013/03/08 - the day secretary's appointment was terminated
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/12/30 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/12/30 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/30 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 19th, November 2012
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2011/12/30 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 5th, October 2011
| accounts
|
Free Download
(23 pages)
|
TM01 |
2011/06/28 - the day director's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/28.
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/06/28 - the day director's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/28.
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2011/06/28
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
2011/06/28 - the day director's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
2011/06/28 - the day secretary's appointment was terminated
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2011/04/09
filed on: 18th, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/04/18 from One St. Paul's Churchyard London EC4M 8SH
filed on: 18th, April 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/12/30 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(15 pages)
|
CERTNM |
Company name changed awilco arctic iv LIMITEDcertificate issued on 22/02/11
filed on: 22nd, February 2011
| change of name
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 17th, February 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 17th, February 2011
| mortgage
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 17th, February 2011
| mortgage
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 17th, February 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 16th, February 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 16th, February 2011
| mortgage
|
Free Download
(7 pages)
|
AP04 |
New secretary appointment on 2010/06/24
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/06/24 from C/O C/O Mcgrigors Llp 5 Old Bailey London EC4M 7EQ
filed on: 24th, June 2010
| address
|
Free Download
(2 pages)
|
TM02 |
2010/06/24 - the day secretary's appointment was terminated
filed on: 24th, June 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 2nd, February 2010
| mortgage
|
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 2nd, February 2010
| mortgage
|
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 2nd, February 2010
| mortgage
|
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 2nd, February 2010
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 28th, January 2010
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, January 2010
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 28th, January 2010
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, January 2010
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/01/15.
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/01/15.
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, December 2009
| incorporation
|
Free Download
(48 pages)
|