TM01 |
Director appointment termination date: April 11, 2025
filed on: 11th, April 2025
|
officers |
Free Download
(1 page)
|
AP01 |
On April 11, 2025 new director was appointed.
filed on: 11th, April 2025
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2024
filed on: 2nd, April 2025
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2023
filed on: 3rd, October 2024
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 31, 2024
filed on: 1st, August 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2024 new director was appointed.
filed on: 1st, August 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 9, 2024 new director was appointed.
filed on: 13th, May 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 9, 2024
filed on: 13th, May 2024
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 14th, October 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 26, 2007
filed on: 14th, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 26, 2022
filed on: 27th, May 2022
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on May 26, 2022
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 10, 2021
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On January 29, 2021 director's details were changed
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY to 100 Liverpool Street London EC2M 2AT on January 29, 2021
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 6th, January 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On February 18, 2020 new director was appointed.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 14, 2020
filed on: 14th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 31, 2017
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On March 14, 2017 director's details were changed
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2016 with full list of members
filed on: 10th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 10, 2016: 1.00 GBP
|
capital |
|
AP01 |
On June 15, 2015 new director was appointed.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 16th, June 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 15, 2015
filed on: 15th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 8, 2015 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 8, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 30, 2015 new director was appointed.
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2015
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on February 27, 2015
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 23rd, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 12, 2014: 1.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on September 12, 2013
filed on: 12th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 3rd, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2013 with full list of members
filed on: 15th, May 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On March 8, 2013 director's details were changed
filed on: 8th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 11, 2012 director's details were changed
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 30, 2012
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 30, 2012
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On May 30, 2012 - new secretary appointed
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 28th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2012 with full list of members
filed on: 8th, May 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On August 1, 2011 director's details were changed
filed on: 1st, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 8th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2011 with full list of members
filed on: 9th, May 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On August 9, 2010 director's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On August 9, 2010 secretary's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On August 9, 2010 director's details were changed
filed on: 9th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 9, 2010. Old Address: 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ
filed on: 9th, August 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 8th, July 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 8, 2010 with full list of members
filed on: 10th, May 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On February 5, 2010 director's details were changed
filed on: 6th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 4, 2010 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 8, 2010 new director was appointed.
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 8, 2010 new director was appointed.
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 15, 2009 director's details were changed
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 7th, June 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to May 11, 2009
filed on: 11th, May 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On April 20, 2009 Appointment terminated director
filed on: 20th, April 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2008
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 30th, May 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to May 9, 2008
filed on: 9th, May 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On February 18, 2008 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 18, 2008 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 1, 2007 Secretary resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 1, 2007 Director resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On August 1, 2007 Secretary resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/08/07 from: mitre house 160 aldersgate street london EC1A 4DD
filed on: 1st, August 2007
|
address |
Free Download
(1 page)
|
288b |
On August 1, 2007 Director resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On August 1, 2007 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/08/07 from: mitre house 160 aldersgate street london EC1A 4DD
filed on: 1st, August 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 1st, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 1st, August 2007
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, August 2007
|
incorporation |
Free Download
(22 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 1st, August 2007
|
incorporation |
Free Download
(22 pages)
|
288a |
On July 31, 2007 New secretary appointed
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 31, 2007 New secretary appointed
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed 12 smithfield no.1 LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 12 smithfield no.1 LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2186 LIMITEDcertificate issued on 29/06/07
filed on: 29th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2186 LIMITEDcertificate issued on 29/06/07
filed on: 29th, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
|
incorporation |
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
|
incorporation |
Free Download
(29 pages)
|