TM01 |
2025/04/11 - the day director's appointment was terminated
filed on: 11th, April 2025
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2025/04/11.
filed on: 11th, April 2025
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2024/12/31
filed on: 2nd, April 2025
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/12/31
filed on: 2nd, October 2024
|
accounts |
Free Download
(5 pages)
|
TM01 |
2024/07/31 - the day director's appointment was terminated
filed on: 1st, August 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/07/31.
filed on: 1st, August 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
2024/05/09 - the day director's appointment was terminated
filed on: 13th, May 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/05/09.
filed on: 13th, May 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, June 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 14th, October 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
2022/05/26 - the day director's appointment was terminated
filed on: 27th, May 2022
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on 2022/05/26.
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
2021/06/10 - the day director's appointment was terminated
filed on: 22nd, June 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/01/29 director's details were changed
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/01/29. New Address: 100 Liverpool Street London EC2M 2AT. Previous address: 7th Floor Exchange House 12 Exchange Square London EC2A 2NY
filed on: 29th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 6th, January 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/02/18.
filed on: 18th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2020/02/14 - the day director's appointment was terminated
filed on: 14th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 15th, July 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 5th, June 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
2017/12/31 - the day director's appointment was terminated
filed on: 4th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 27th, June 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2017/03/14 director's details were changed
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 20th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/05/08 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/09
|
capital |
|
AP01 |
New director appointment on 2015/06/15.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 16th, June 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
2015/06/15 - the day director's appointment was terminated
filed on: 15th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/08 with full list of members
filed on: 8th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/08
|
capital |
|
AP01 |
New director appointment on 2015/04/30.
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/04/30 - the day director's appointment was terminated
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/30.
filed on: 30th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/04/30 - the day director's appointment was terminated
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/27. New Address: 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY. Previous address: 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 23rd, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/05/08 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/12
|
capital |
|
TM02 |
2013/09/12 - the day secretary's appointment was terminated
filed on: 12th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 3rd, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/05/08 with full list of members
filed on: 15th, May 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2013/03/08 director's details were changed
filed on: 8th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/12/11 director's details were changed
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/05/30 - the day director's appointment was terminated
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2012/05/30
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
2012/05/30 - the day secretary's appointment was terminated
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 28th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/08 with full list of members
filed on: 8th, May 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2011/08/01 director's details were changed
filed on: 1st, August 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 8th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/05/08 with full list of members
filed on: 9th, May 2011
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 2010/08/09 secretary's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/08/09 director's details were changed
filed on: 22nd, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/08/09 director's details were changed
filed on: 9th, November 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/08/09 from 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 reported for the period up to 2009/12/31
filed on: 8th, July 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/05/08 with full list of members
filed on: 10th, May 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2010/02/05 director's details were changed
filed on: 5th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/04 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/01/08.
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/01/08.
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/12/15 director's details were changed
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/12/31
filed on: 7th, June 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2009/05/11 with shareholders record
filed on: 11th, May 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On 2009/04/20 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 reported for the period up to 2007/12/31
filed on: 30th, May 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return up to 2008/05/09 with shareholders record
filed on: 9th, May 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On 2008/02/18 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/02/18 Director resigned
filed on: 18th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/08/01 Director resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/01 Director resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/01 Secretary resigned;director resigned
filed on: 1st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 1st, August 2007
|
accounts |
Free Download
(1 page)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/08/01 Secretary resigned;director resigned
filed on: 1st, August 2007
|
officers |
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)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/08/01 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)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, August 2007
|
incorporation |
Free Download
(22 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 1st, August 2007
|
incorporation |
Free Download
(22 pages)
|
288a |
On 2007/08/01 New director appointed
filed on: 1st, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/08/01 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)
|
288a |
On 2007/07/31 New secretary appointed
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/07/31 New secretary appointed
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed 12 smithfield no.2 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.2 LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2187 LIMITEDcertificate issued on 29/06/07
filed on: 29th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2187 LIMITEDcertificate issued on 29/06/07
filed on: 29th, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2007
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 8th, May 2007
|
incorporation |
Free Download
(30 pages)
|