AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd April 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor 11 Bruton Street London W1J 6PY. Change occurred on Friday 16th April 2021. Company's previous address: 11 First Floor Bruton Street London W1J 6PY England.
filed on: 16th, April 2021
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 11 First Floor Bruton Street London W1J 6PY. Change occurred at an unknown date. Company's previous address: 6 Bloomsbury Square London WC1A 2LP England.
filed on: 15th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 11 First Floor Bruton Street London W1J 6PY. Change occurred on Wednesday 14th April 2021. Company's previous address: 6 Bloomsbury Square London WC1A 2LP England.
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address 6 Bloomsbury Square London WC1A 2LP. Change occurred at an unknown date. Company's previous address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom.
filed on: 21st, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd April 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 16 Great Queen Street Covent Garden London WC2B 5AH
filed on: 5th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 22nd April 2018
filed on: 26th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sunday 22nd April 2018 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 22nd April 2018
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(11 pages)
|
MR04 |
Charge 090889760001 satisfaction in full.
filed on: 6th, July 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Bloomsbury Square London WC1A 2LP. Change occurred on Wednesday 15th June 2016. Company's previous address: 3rd Floor 33 Lowndes Street London SW1X 9HX.
filed on: 15th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Thursday 31st December 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 090889760001, created on Wednesday 11th May 2016
filed on: 12th, May 2016
|
mortgage |
Free Download
(6 pages)
|
CH01 |
On Friday 19th December 2014 director's details were changed
filed on: 25th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd April 2016
|
capital |
|
TM01 |
Director's appointment was terminated on Wednesday 20th April 2016
filed on: 20th, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor 33 Lowndes Street London SW1X 9HX. Change occurred on Friday 19th February 2016. Company's previous address: 183-189 the Vale London W3 7RW.
filed on: 19th, February 2016
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 2nd, February 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd September 2015.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th October 2015
filed on: 7th, October 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed 104 ladbroke grove LTDcertificate issued on 13/07/15
filed on: 13th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 183-189 the Vale London W3 7RW. Change occurred on Wednesday 23rd July 2014. Company's previous address: 3Rd Floor 33 Lowndes Street London SW1X 9HX England.
filed on: 23rd, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, June 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th June 2014
|
capital |
|