AD01 |
Change of registered address from Stag House Old London Road Hertford Hertfordshire SG13 7LA United Kingdom on 2020/12/07 to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN
filed on: 7th, December 2020
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Broadwick Street London W1F 0DQ England on 2020/05/01 to Stag House Old London Road Hertford Hertfordshire SG13 7LA
filed on: 1st, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/05/01 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/05/01 director's details were changed
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/10/01 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/10/22
filed on: 22nd, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 27th, September 2019
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2019/05/08 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/04/30 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 17th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 16-19 Eastcastle Street London W1W 8DY England on 2019/03/29 to 33 Broadwick Street London W1F 0DQ
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/02/15 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/02/15 director's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fora Westend 16-19 Eastcastle Street London W1W 8DY England on 2019/02/15 to 16-19 Eastcastle Street London W1W 8DY
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 40 - 44 Newman Street 1st Floor London W1T 1QD England on 2019/01/16 to Fora Westend 16-19 Eastcastle Street London W1W 8DY
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/07
filed on: 7th, December 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 2nd, October 2018
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 2018/07/05 director's details were changed
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/07/05 director's details were changed
filed on: 6th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 - 44 Newman Street 1st Floor London W1T 1QZ England on 2018/07/05 to 40 - 44 Newman Street 1st Floor London W1T 1QD
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/05/01 director's details were changed
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018/01/05 director's details were changed
filed on: 8th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 3rd, October 2017
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2017/06/20 director's details were changed
filed on: 21st, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Birchin Court 20 Birchin Lane London EC3V 9DU England on 2017/06/20 to 40 - 44 Newman Street 1st Floor London W1T 1QZ
filed on: 20th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/06/20 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/11/10
filed on: 10th, November 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/11/30
filed on: 8th, November 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Birchin Court 20 Birchin Lane London EC3V 9DU England on 2016/08/18 to Birchin Court 20 Birchin Lane London EC3V 9DU
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O 8th Floor 50 Berkeley Street London W1J 8HA England on 2016/08/17 to Birchin Court 20 Birchin Lane London EC3V 9DU
filed on: 17th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/11/30
filed on: 28th, July 2016
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director appointment on 2016/05/10.
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/05/10
filed on: 10th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/09
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 Cork Street London W1S 3NQ on 2015/12/17 to C/O 8th Floor 50 Berkeley Street London W1J 8HA
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/11/30
filed on: 14th, August 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/09
filed on: 17th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/11/30
filed on: 18th, August 2014
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/09
filed on: 19th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1150001.00 GBP is the capital in company's statement on 2014/03/19
|
capital |
|
AP01 |
New director appointment on 2014/03/12.
filed on: 12th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/03/12
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/03/12
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/11/30
filed on: 23rd, August 2013
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/09
filed on: 28th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/11/30
filed on: 24th, August 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/09
filed on: 14th, March 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012/03/14 director's details were changed
filed on: 14th, March 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012/03/14 secretary's details were changed
filed on: 14th, March 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 2012/03/14 director's details were changed
filed on: 14th, March 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
1150001.00 GBP is the capital in company's statement on 2010/10/29
filed on: 6th, March 2012
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/11/30
filed on: 8th, August 2011
|
accounts |
Free Download
(18 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, May 2011
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/09
filed on: 17th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2010/11/30
filed on: 4th, February 2011
|
accounts |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/02/28
filed on: 22nd, November 2010
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2010/09/29 from 11 Haymarket London SW1Y 4BP United Kingdom
filed on: 29th, September 2010
|
address |
Free Download
(2 pages)
|
SH01 |
285001.00 GBP is the capital in company's statement on 2010/03/24
filed on: 14th, April 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
150001.00 GBP is the capital in company's statement on 2010/01/04
filed on: 5th, March 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 5th, March 2010
|
resolution |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/09
filed on: 15th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009/11/01 secretary's details were changed
filed on: 15th, February 2010
|
officers |
Free Download
(1 page)
|
288a |
On 2009/07/06 Director and secretary appointed
filed on: 6th, July 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/07/06 Director appointed
filed on: 6th, July 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/02/2009 from 20 william james house cowley road cambridge CB4 0WX
filed on: 13th, February 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/02/13 Appointment terminated director
filed on: 13th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/02/13 Appointment terminated secretary
filed on: 13th, February 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, February 2009
|
incorporation |
Free Download
(13 pages)
|