AD01 |
Address change date: 2020/12/17. New Address: 30 Finsbury Square London EC2A 1AG. Previous address: 20 Canada Square Canary Wharf London E14 5LH England
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
2019/12/06 - the day director's appointment was terminated
filed on: 23rd, April 2020
|
officers |
Free Download
(1 page)
|
TM02 |
2019/12/04 - the day secretary's appointment was terminated
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2019/12/06 - the day director's appointment was terminated
filed on: 7th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/01/01. New Address: 20 Canada Square Canary Wharf London E14 5LH. Previous address: 20 Canada Square London E14 5LH England
filed on: 1st, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/16.
filed on: 1st, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/12/16.
filed on: 1st, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/01/01. New Address: 20 Canada Square London E14 5LH. Previous address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
filed on: 1st, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/07/15 director's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 22nd, July 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 4th, July 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 17th, June 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 2015/12/31
filed on: 28th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/12/20 with full list of members
filed on: 9th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2014/12/31
filed on: 25th, September 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/06/15. New Address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF. Previous address: Clearwater House 4-7 Manchester Street London W1U 3AE
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/12/20 with full list of members
filed on: 11th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 7th, October 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2014/07/02 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014/07/02 secretary's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/20 with full list of members
filed on: 24th, January 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 1st, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/12/20 with full list of members
filed on: 14th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 8th, October 2012
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, June 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed the 451 group LIMITEDcertificate issued on 07/06/12
filed on: 7th, June 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/12/20 with full list of members
filed on: 25th, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 15th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/12/20 with full list of members
filed on: 20th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 6th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2009/12/20 with full list of members
filed on: 5th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 4th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 5th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2009/02/25 with shareholders record
filed on: 25th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 23rd, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 2008/04/12 with shareholders record
filed on: 12th, April 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 5th, July 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 5th, July 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 2007/01/20 with shareholders record
filed on: 20th, January 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 2007/01/20 with shareholders record
filed on: 20th, January 2007
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 27/11/06 from: no 1 marylebone high street london W14 4NB
filed on: 27th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/06 from: no 1 marylebone high street london W14 4NB
filed on: 27th, November 2006
|
address |
Free Download
(1 page)
|
288b |
On 2006/05/09 Director resigned
filed on: 9th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/05/09 Director resigned
filed on: 9th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/04/25 New secretary appointed;new director appointed
filed on: 25th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/04/25 New director appointed
filed on: 25th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/04/25 New director appointed
filed on: 25th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006/04/25 Secretary resigned
filed on: 25th, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/04/25 New secretary appointed;new director appointed
filed on: 25th, April 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/04/06 from: 31 corsham street london N1 6DR
filed on: 25th, April 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/06 from: 31 corsham street london N1 6DR
filed on: 25th, April 2006
|
address |
Free Download
(1 page)
|
288b |
On 2006/04/25 Secretary resigned
filed on: 25th, April 2006
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed lineworth LIMITEDcertificate issued on 07/04/06
filed on: 7th, April 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lineworth LIMITEDcertificate issued on 07/04/06
filed on: 7th, April 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 20th, December 2005
|
incorporation |
Free Download
(17 pages)
|