TM01 |
Director's appointment was terminated on June 30, 2022
filed on: 11th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, October 2021
|
accounts |
Free Download
(46 pages)
|
AP01 |
On August 10, 2021 new director was appointed.
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 6, 2021
filed on: 13th, August 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2021
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 31, 2020 new director was appointed.
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 8th, January 2021
|
accounts |
Free Download
(45 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2018
|
resolution |
Free Download
(1 page)
|
AD01 |
New registered office address 180 Great Portland Street London W1W 5QZ. Change occurred on October 9, 2018. Company's previous address: 19 Portland Place London W1B 1PX England.
filed on: 9th, October 2018
|
address |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/17
filed on: 8th, June 2018
|
accounts |
Free Download
(39 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 8th, June 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On July 26, 2017 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
filed on: 7th, September 2017
|
accounts |
Free Download
(35 pages)
|
AA |
Audit exemption subsidiary accounts made up to August 31, 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 19 Portland Place London W1B 1PX. Change occurred on August 2, 2017. Company's previous address: 94 Strand on the Green London W4 3NN.
filed on: 2nd, August 2017
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to August 31, 2015
filed on: 8th, June 2016
|
accounts |
Free Download
(8 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/15
filed on: 19th, May 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2016
filed on: 5th, May 2016
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 25th, June 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed james grant formats & rights LIMITEDcertificate issued on 25/06/15
filed on: 25th, June 2015
|
change of name |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2015
filed on: 28th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to August 31, 2014
filed on: 10th, March 2015
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2014
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2014
|
resolution |
|
AP01 |
On September 12, 2014 new director was appointed.
filed on: 12th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2014
filed on: 11th, September 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2013
filed on: 19th, May 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2014
filed on: 14th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 14, 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on March 7, 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 7, 2014
filed on: 7th, March 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On March 7, 2014 new director was appointed.
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 17, 2014
filed on: 17th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to August 31, 2012
filed on: 10th, June 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2013
filed on: 6th, June 2013
|
annual return |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to April 30, 2012 (was August 31, 2012).
filed on: 28th, January 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2012
filed on: 17th, July 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
On January 18, 2012 new director was appointed.
filed on: 18th, January 2012
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 13th, January 2012
|
accounts |
Free Download
(2 pages)
|
AP01 |
On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 10, 2012
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 12, 2011
filed on: 12th, August 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 16, 2010. Old Address: 6 Lansdowne Mews London W11 3BH
filed on: 16th, June 2010
|
address |
Free Download
(1 page)
|
AP01 |
On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On June 8, 2010 new director was appointed.
filed on: 8th, June 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed shironnica LIMITEDcertificate issued on 12/05/10
filed on: 12th, May 2010
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 6, 2010
filed on: 6th, May 2010
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 6th, May 2010
|
change of name |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 5, 2010
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 5, 2010. Old Address: 6-8 Underwood Street London N1 7JQ United Kingdom
filed on: 5th, May 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2010
filed on: 5th, May 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2010
|
incorporation |
Free Download
(49 pages)
|