AD01 |
New registered office address Allan House 10 John Princes Street London W1G 0JW. Change occurred on Thursday 8th April 2021. Company's previous address: 42 Queen Annes Gate London SW1H 9AP.
filed on: 8th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 3rd, April 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 7th, July 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(9 pages)
|
SH01 |
14369301.00 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 30th, January 2019
|
capital |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 8th, May 2018
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 18th, January 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 12th February 2016
|
capital |
|
AA |
Small company accounts for the period up to Monday 30th June 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 11th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th February 2015
|
capital |
|
AD01 |
New registered office address 42 Queen Annes Gate London SW1H 9AP. Change occurred on Tuesday 6th January 2015. Company's previous address: 5 Stanhope Gate 1St Floor London W1K 1AH United Kingdom.
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd October 2014
filed on: 13th, October 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Tuesday 31st December 2013 (was Monday 30th June 2014).
filed on: 3rd, October 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th July 2014.
filed on: 8th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th July 2014
filed on: 8th, July 2014
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 8th, May 2014
|
auditors |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 3rd April 2014 from 8 - 9 Stratton Street London W1J 8LF
filed on: 3rd, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 29th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th January 2014
|
capital |
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 28th January 2013
filed on: 28th, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 28th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 22nd, May 2012
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th November 2011
filed on: 30th, November 2011
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 30th November 2011
filed on: 30th, November 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2011 to Friday 31st December 2010
filed on: 4th, November 2011
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th September 2011
filed on: 26th, September 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 26th September 2011 director's details were changed
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th September 2011
filed on: 26th, September 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 26th September 2011 director's details were changed
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2011.
filed on: 20th, September 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th September 2011.
filed on: 20th, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th April 2010
filed on: 11th, July 2011
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Tuesday 22nd March 2011 from Energie House Tongwell Street Fox Milne Milton Keynes Buckinghamshire MK15 0YA
filed on: 22nd, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th November 2010
filed on: 15th, December 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 16th November 2010
filed on: 16th, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd April 2010
filed on: 26th, May 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 22nd April 2010 director's details were changed
filed on: 25th, May 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 22nd April 2010
filed on: 25th, May 2010
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 24th, February 2010
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to Monday 11th May 2009 - Annual return with full member list
filed on: 11th, May 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 22/04/2009 from unit 2C hillgate place 18-20 balham hill london SW12 9ER
filed on: 22nd, April 2009
|
address |
Free Download
(1 page)
|
288a |
On Monday 30th March 2009 Director appointed
filed on: 30th, March 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 30/04/2009
filed on: 12th, March 2009
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 2nd, March 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Wednesday 27th August 2008 Director appointed
filed on: 27th, August 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/08/2008 from mitre house 160 aldersgate street london EC1A 4DD
filed on: 6th, August 2008
|
address |
Free Download
(1 page)
|
288b |
On Monday 4th August 2008 Appointment terminate, director and secretary
filed on: 4th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On Friday 1st August 2008 Secretary appointed
filed on: 1st, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 1st August 2008 Director appointed
filed on: 1st, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 1st August 2008 Appointment terminated director
filed on: 1st, August 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed gssg (uk) LIMITEDcertificate issued on 29/07/08
filed on: 29th, July 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed intercede 2284 LIMITEDcertificate issued on 21/07/08
filed on: 18th, July 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2008
|
incorporation |
Free Download
(28 pages)
|