TM01 |
Director's appointment terminated on Mon, 1st May 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jan 2022
filed on: 15th, February 2023
|
accounts |
Free Download
(16 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jan 2023
filed on: 21st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jan 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 2nd Feb 2022 new director was appointed.
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Feb 2022 new director was appointed.
filed on: 2nd, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 2nd Feb 2022
filed on: 2nd, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jan 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from Peabody Hall Fulham Estate Lillie Road London SW6 1UH England on Thu, 25th Nov 2021 to Admin Block a Vauxhall Bridge Road London SW1V 1TA
filed on: 25th, November 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jan 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 14th Sep 2021
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 14th Sep 2021
filed on: 14th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Sep 2021 new director was appointed.
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Aug 2021 new director was appointed.
filed on: 5th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Apr 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 5th Apr 2021 new director was appointed.
filed on: 5th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Apr 2021
filed on: 2nd, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Apr 2021 new director was appointed.
filed on: 2nd, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jan 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jan 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 4th, November 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Jan 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Chrisp Street Exchange Vesey Path London E14 6BT England on Sun, 9th Dec 2018 to Peabody Hall Fulham Estate Lillie Road London SW6 1UH
filed on: 9th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jan 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from Peabody Estate Block a Peabody Estate Block a London SW1V 1TA England on Thu, 13th Apr 2017 to 12 Chrisp Street Exchange Vesey Path London E14 6BT
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 17th Jan 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 32a Upper Tachbrook London SW1V 1SW on Sun, 10th Apr 2016 to Peabody Estate Block a Peabody Estate Block a London SW1V 1TA
filed on: 10th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 17th Jan 2016
filed on: 15th, February 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Feb 2016
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Tue, 27th Oct 2015 new director was appointed.
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 7th Feb 2015 new director was appointed.
filed on: 7th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Aug 2015
filed on: 7th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd May 2015 new director was appointed.
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 17th Jan 2015
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Jan 2015
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Fri, 17th Oct 2014 new director was appointed.
filed on: 17th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 17th Oct 2014
filed on: 17th, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 17th Jan 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 7th, October 2013
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Sun, 29th Sep 2013 new director was appointed.
filed on: 29th, September 2013
|
officers |
Free Download
|
TM01 |
Director's appointment terminated on Fri, 20th Sep 2013
filed on: 21st, September 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 17th Jan 2013
filed on: 1st, March 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Tue, 13th Nov 2012 new director was appointed.
filed on: 14th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Nov 2012 director's details were changed
filed on: 14th, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 17th Mar 2012 new director was appointed.
filed on: 19th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Feb 2012 new director was appointed.
filed on: 7th, February 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 2nd Feb 2012
filed on: 7th, February 2012
|
officers |
Free Download
(2 pages)
|