CH01 |
On Monday 16th October 2023 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 16th October 2023 director's details were changed
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th May 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 17th February 2023.
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st January 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 1st June 2022 director's details were changed
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1 7th Floor 50 Broadway London SW1H 0BL on Monday 17th October 2022
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 7th October 2022
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(19 pages)
|
MR04 |
Charge 107781840002 satisfaction in full.
filed on: 12th, August 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 107781840003, created on Thursday 29th July 2021
filed on: 29th, July 2021
|
mortgage |
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th May 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 23rd, September 2020
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Monday 8th June 2020 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 30th January 2020
filed on: 10th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 30th January 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 30th January 2020
filed on: 4th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th January 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th January 2020 director's details were changed
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th January 2020.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th January 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 st. George Street London W1S 1FE United Kingdom to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on Tuesday 4th February 2020
filed on: 4th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th January 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 24th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 17th, September 2019
|
accounts |
Free Download
(17 pages)
|
CERTNM |
Company name changed antin north sea 1 LIMITEDcertificate issued on 16/09/19
filed on: 16th, September 2019
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Friday 21st December 2018
filed on: 15th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107781840002, created on Wednesday 24th April 2019
filed on: 29th, April 2019
|
mortgage |
Free Download
(19 pages)
|
MR04 |
Charge 107781840001 satisfaction in full.
filed on: 2nd, April 2019
|
mortgage |
Free Download
(4 pages)
|
CH01 |
On Wednesday 20th June 2018 director's details were changed
filed on: 14th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 30th June 2017 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 18th May 2017
filed on: 22nd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 18th May 2017
filed on: 3rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
2700000.00 GBP is the capital in company's statement on Tuesday 26th June 2018
filed on: 25th, July 2018
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 st George Street London London W1S 1FE to 14 st. George Street London W1S 1FE on Thursday 5th July 2018
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th May 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 6th Floor 65 Gresham Street London EC2V 7NQ
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 14 st George Street London London W1S 1FE on Wednesday 14th February 2018
filed on: 14th, February 2018
|
address |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Thursday 31st May 2018.
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 30th June 2017 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st September 2017 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107781840001, created on Wednesday 21st June 2017
filed on: 26th, June 2017
|
mortgage |
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 18th, May 2017
|
incorporation |
Free Download
(39 pages)
|