AA |
Small company accounts made up to 2022/12/31
filed on: 27th, September 2023
|
accounts |
Free Download
(17 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 28th, September 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2022/07/01
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/07/01
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/07/01
filed on: 15th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2021/09/20.
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 15th, December 2020
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2019/11/18.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/18.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/18.
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/18
filed on: 21st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 22nd, May 2019
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 2019/04/01 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/04/01 director's details were changed
filed on: 9th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3rd Floor 114a Cromwell Road London SW7 4AG England on 2019/04/08 to Chase Business Centre 39-41 Chase Side London N14 5BP
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/12/20 director's details were changed
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/12/19
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Buckingham Gate London SW1E 6JP England on 2018/12/20 to 3rd Floor 114a Cromwell Road London SW7 4AG
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on 2018/12/20 to 9 Buckingham Gate London SW1E 6JP
filed on: 20th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 28th, June 2018
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2017/12/14
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 4th, October 2017
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2017/07/20.
filed on: 1st, August 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/04/25
filed on: 5th, May 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/01/18
filed on: 7th, February 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2016/12/31 from 2016/09/30
filed on: 5th, January 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, November 2016
|
resolution |
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, November 2016
|
resolution |
Free Download
(37 pages)
|
TM02 |
Secretary's appointment terminated on 2016/11/04
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/04
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/11/04
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/04.
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/04
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|
AP04 |
On 2016/11/04, company appointed a new person to the position of a secretary
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/04
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/04.
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Harewood Place Harewood Place London W1S 1BX on 2016/11/10 to 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/09/30
filed on: 28th, April 2016
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2011/11/22 director's details were changed
filed on: 8th, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/12/07
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/13
filed on: 21st, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/21
|
capital |
|
CH01 |
On 2014/12/12 director's details were changed
filed on: 21st, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/12/12 director's details were changed
filed on: 21st, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/30.
filed on: 6th, May 2015
|
officers |
Free Download
|
TM01 |
Director's appointment terminated on 2015/04/29
filed on: 29th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/09/30
filed on: 2nd, April 2015
|
accounts |
Free Download
(14 pages)
|
AP04 |
On 2015/02/03, company appointed a new person to the position of a secretary
filed on: 23rd, February 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 Cork Street London W1S 3NX on 2015/01/19 to 2 Harewood Place Harewood Place London W1S 1BX
filed on: 19th, January 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, December 2014
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/13
filed on: 15th, September 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/06/01.
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/06/19
filed on: 19th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/09/30
filed on: 4th, March 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/13
filed on: 17th, September 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2012/09/30
filed on: 23rd, January 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/13
filed on: 2nd, October 2012
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2012/01/23
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/01/23
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/01/23
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/20.
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/20.
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/20.
filed on: 20th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/12.
filed on: 12th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/12.
filed on: 12th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/12.
filed on: 12th, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/12.
filed on: 12th, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/12/12
filed on: 12th, December 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/12/12
filed on: 12th, December 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/12/12.
filed on: 12th, December 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/12/09 from 6 Cork Street London W1S 3NX
filed on: 9th, December 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/12/01 from 6-9 Buckingham Gate 2 Limited Level 1 89 Wardour Street London W1F 0UB United Kingdom
filed on: 1st, December 2011
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed 6-9 buckingham gate 2 LIMITEDcertificate issued on 07/10/11
filed on: 7th, October 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2011/10/06
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 7th, October 2011
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, September 2011
|
incorporation |
Free Download
(23 pages)
|