AP01 |
On December 14, 2023 new director was appointed.
filed on: 22nd, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2023
filed on: 22nd, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
On April 26, 2023 new director was appointed.
filed on: 12th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 26, 2023
filed on: 12th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor 50 Broadway London SW1H 0DB. Change occurred on October 10, 2022. Company's previous address: 3rd Floor, 11-12 st. James's Square 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom.
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 10, 2022
filed on: 10th, October 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On October 10, 2022 director's details were changed
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2021
filed on: 7th, January 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 22, 2021
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: November 22, 2021) of a secretary
filed on: 2nd, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2021 new director was appointed.
filed on: 11th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 25th, November 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor, 11-12 st. James's Square 3rd Floor, 11-12 st. James's Square London SW1Y 4LB. Change occurred on November 29, 2019. Company's previous address: 3rd Floor 11-12 st. James's Square London United Kingdom.
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 1st, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, October 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(6 pages)
|
CH03 |
On November 16, 2016 secretary's details were changed
filed on: 16th, November 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On November 16, 2016 director's details were changed
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 16, 2016 director's details were changed
filed on: 16th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor 11-12 st. James's Square London. Change occurred on November 14, 2016. Company's previous address: Suite 12 55 Park Lane London W1K 1NA England.
filed on: 14th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 8th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 22, 2016: 1.00 GBP
|
capital |
|
AD01 |
New registered office address Suite 12 55 Park Lane London W1K 1NA. Change occurred on December 30, 2015. Company's previous address: Riverbank House 2 Swan Lane London EC4R 3BF.
filed on: 30th, December 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 27, 2015) of a secretary
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 27, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On November 27, 2015 new director was appointed.
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2015
filed on: 30th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On November 27, 2015 new director was appointed.
filed on: 30th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: September 30, 2015) of a secretary
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 30, 2015 new director was appointed.
filed on: 15th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 30, 2015
filed on: 15th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2015
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 21st, January 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2014
filed on: 31st, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 20th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2013
filed on: 22nd, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 24th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2012
filed on: 27th, March 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 18, 2011. Old Address: 71 Queen Victoria Street London EC4V 4DE
filed on: 18th, October 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 30th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2011
filed on: 21st, February 2011
|
annual return |
Free Download
(3 pages)
|
CH03 |
On January 1, 2011 secretary's details were changed
filed on: 21st, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 21st, May 2010
|
accounts |
Free Download
(7 pages)
|
AP01 |
On March 4, 2010 new director was appointed.
filed on: 4th, March 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on January 1, 2010
filed on: 4th, March 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 21, 2010
filed on: 4th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 22nd, June 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to March 5, 2009 - Annual return with full member list
filed on: 5th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 5th, November 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to April 10, 2008 - Annual return with full member list
filed on: 10th, April 2008
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, June 2007
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, June 2007
|
incorporation |
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, June 2007
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, June 2007
|
incorporation |
Free Download
(14 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 3rd, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 3rd, June 2007
|
accounts |
Free Download
(1 page)
|
288a |
On May 18, 2007 New secretary appointed
filed on: 18th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On May 18, 2007 Director resigned
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 18, 2007 New secretary appointed
filed on: 18th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On May 18, 2007 Director resigned
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 18, 2007 New director appointed
filed on: 18th, May 2007
|
officers |
Free Download
(3 pages)
|
288b |
On May 18, 2007 Secretary resigned
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/07 from: lacon house theobalds road london WC1X 8RW
filed on: 18th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On May 18, 2007 New director appointed
filed on: 18th, May 2007
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 18/05/07 from: lacon house theobalds road london WC1X 8RW
filed on: 18th, May 2007
|
address |
Free Download
(1 page)
|
288b |
On May 18, 2007 Secretary resigned
filed on: 18th, May 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed shelfco (no.3400) LIMITEDcertificate issued on 01/05/07
filed on: 1st, May 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed shelfco (no.3400) LIMITEDcertificate issued on 01/05/07
filed on: 1st, May 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2007
|
incorporation |
Free Download
(25 pages)
|