TM01 |
Director appointment termination date: November 6, 2023
filed on: 14th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(83 pages)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2023
filed on: 2nd, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On September 19, 2023 new director was appointed.
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(86 pages)
|
AD01 |
Registered office address changed from Waterloo General Offices Waterloo Station London SE1 8SW England to Waterloo General Office Waterloo Station London SE1 8SW on September 1, 2022
filed on: 1st, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Waterloo General Office Waterloo Station London SE1 8SW England to Waterloo General Office 3rd Floor, Walker Suite Waterloo Station London SE1 8SW on September 1, 2022
filed on: 1st, September 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Albany House 8th Floor 94-98 Petty France London SW1H 9EA England to Waterloo General Offices Waterloo Station London SE1 8SW on August 31, 2022
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
AP01 |
On July 5, 2022 new director was appointed.
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 13, 2022
filed on: 21st, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On July 5, 2022 new director was appointed.
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 30th, September 2021
|
accounts |
Free Download
(70 pages)
|
AP01 |
On June 4, 2021 new director was appointed.
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 4, 2021
filed on: 14th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(62 pages)
|
AP01 |
On March 24, 2020 new director was appointed.
filed on: 1st, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(55 pages)
|
AD01 |
Registered office address changed from Albany House 8th Floor 94-98 Petty France London SW1H 9AE England to Albany House 8th Floor 94-98 Petty France London SW1H 9EA on October 14, 2019
filed on: 14th, October 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Albany House 55 Broadway London SW1H 0BD United Kingdom to Albany House 8th Floor 94-98 Petty France London SW1H 9AE on January 21, 2019
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Great Minster House 33 Horseferry Road London SW1P 4DR England to Albany House 55 Broadway London SW1H 0BD on December 28, 2018
filed on: 28th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on August 22, 2018
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 22, 2018
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 31, 2018 to March 31, 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(1 page)
|
AP03 |
On June 24, 2018 - new secretary appointed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 24, 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 24, 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 24, 2018 new director was appointed.
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 24, 2018 new director was appointed.
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 25, 2018 new director was appointed.
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 25, 2018 new director was appointed.
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On March 16, 2018 - new secretary appointed
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On March 16, 2018 - new secretary appointed
filed on: 23rd, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR England to Great Minster House 33 Horseferry Road London SW1P 4DR on September 26, 2017
filed on: 26th, September 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 29, 2016
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 16th, July 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 16, 2016
filed on: 16th, July 2016
|
resolution |
Free Download
(2 pages)
|
AP01 |
On June 22, 2016 new director was appointed.
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 22, 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On June 22, 2016 new director was appointed.
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 22, 2016 new director was appointed.
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 16th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2016 with full list of members
filed on: 19th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Pam Lockley Horseferry Road London SW1P 4DR to C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR on February 17, 2016
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 17, 2016
filed on: 17th, February 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On February 17, 2016 - new secretary appointed
filed on: 17th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 20th, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 26th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 11th, June 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 10, 2014. Old Address: C/O Sonia Braybrook 33 Horseferry Road London SW1P 4DR
filed on: 10th, June 2014
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 10, 2014
filed on: 10th, June 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On June 10, 2014 - new secretary appointed
filed on: 10th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 13th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 4th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2013 with full list of members
filed on: 13th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 17th, May 2012
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 8, 2012. Old Address: 76 Marsham Street London SW1P 4DR
filed on: 8th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2012 with full list of members
filed on: 8th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 11th, January 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 28, 2011
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 30, 2011 with full list of members
filed on: 14th, February 2011
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 29, 2010
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 29, 2010 new director was appointed.
filed on: 29th, December 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, August 2010
|
resolution |
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 2nd, August 2010
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2010
|
incorporation |
Free Download
(17 pages)
|