AA |
Small company accounts made up to 31st March 2023
filed on: 22nd, March 2024
|
accounts |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 25th January 2024: 2240.00 GBP
filed on: 1st, February 2024
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th December 2023
filed on: 22nd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2023
filed on: 13th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th April 2023 director's details were changed
filed on: 21st, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 Slingsby Place Covent Garden London WC2E 9AB England on 24th October 2022 to 3rd Floor (West) Portland House 4 Great Portland Street London W1W 8QJ
filed on: 24th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 30th September 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 26th June 2020
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th June 2020
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th June 2020
filed on: 29th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th June 2020
filed on: 29th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 12 Hammersmith Grove Hammersmith London W6 7AP England on 1st November 2019 to 17 Slingsby Place Covent Garden London WC2E 9AB
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2019
filed on: 1st, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 18th October 2018 director's details were changed
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th October 2018 director's details were changed
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 18th October 2018 director's details were changed
filed on: 19th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 97 Golborne Road London W10 5NL on 18th October 2018 to 12 Hammersmith Grove Hammersmith London W6 7AP
filed on: 18th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th July 2017
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th July 2017
filed on: 31st, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, July 2017
|
accounts |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 9th December 2016: 1240.00 GBP
filed on: 20th, February 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th December 2016
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th December 2016
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, July 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(12 pages)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 28th September 2015
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2015
filed on: 11th, May 2015
|
annual return |
Free Download
(11 pages)
|
AA |
Small company accounts made up to 31st March 2014
filed on: 2nd, December 2014
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 7th July 2014
filed on: 1st, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th July 2014
filed on: 23rd, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2014
filed on: 15th, April 2014
|
annual return |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 1000.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st March 2013
filed on: 2nd, January 2014
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st November 2013
filed on: 1st, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2013
filed on: 1st, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th October 2013 director's details were changed
filed on: 10th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2013
filed on: 27th, June 2013
|
annual return |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, March 2013
|
resolution |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 13th March 2013
filed on: 13th, March 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, March 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 13th, March 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th February 2013: 1000.00 GBP
filed on: 11th, March 2013
|
capital |
Free Download
(3 pages)
|
CH01 |
On 28th February 2013 director's details were changed
filed on: 7th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2013
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th March 2013
filed on: 6th, March 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2013
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2013
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2013
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2013
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2013
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2013
filed on: 6th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th March 2013
filed on: 6th, March 2013
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed guildshelf (270) LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 28th February 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
SH01 |
Statement of Capital on 26th July 2012: 240.00 GBP
filed on: 31st, August 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th July 2012: 30.00 GBP
filed on: 26th, July 2012
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, April 2012
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2012
|
incorporation |
Free Download
(21 pages)
|