AD01 |
New registered office address Resolve Advisory Limited 22 York Buildings London WC2N 6JU. Change occurred on Wednesday 4th January 2023. Company's previous address: Walmar House, 5th Floor, 296 Regent Street London W1B 3AP England.
filed on: 4th, January 2023
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wednesday 3rd November 2021 director's details were changed
filed on: 7th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 24th June 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th July 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Walmar House, 5th Floor, 296 Regent Street London W1B 3AP. Change occurred on Friday 26th August 2022. Company's previous address: Fifth Floor 4 Tenterden Street London W1S 1TE England.
filed on: 26th, August 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 10th, January 2022
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 17th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th April 2021.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th April 2021.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th April 2021.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th April 2021.
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 22nd, January 2021
|
accounts |
Free Download
(22 pages)
|
AD02 |
New sail address Forum House First Floor 15-18 Lime Street London EC3M 7AN. Change occurred at an unknown date. Company's previous address: 39a Welbeck Street London W1G 8DH England.
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 16th April 2020 director's details were changed
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(20 pages)
|
AD02 |
New sail address 39a Welbeck Street London W1G 8DH. Change occurred at an unknown date. Company's previous address: Mitre House 12-14 Mitre Street London EC3A 5BU England.
filed on: 8th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 12th July 2018
filed on: 12th, July 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th July 2018.
filed on: 11th, July 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Mitre House 12-14 Mitre Street London EC3A 5BU
filed on: 6th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 31st December 2017 director's details were changed
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sunday 31st December 2017 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 12th, September 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
New registered office address Fifth Floor 4 Tenterden Street London W1S 1TE. Change occurred on Tuesday 31st January 2017. Company's previous address: 48 Warwick Street London W1B 5AW England.
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd November 2016.
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd November 2016.
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 8th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 8th April 2016
|
capital |
|
AD01 |
New registered office address 48 Warwick Street London W1B 5AW. Change occurred on Friday 15th January 2016. Company's previous address: Henry Wood House 2 Riding House Street London W1W 1FA.
filed on: 15th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2014
filed on: 11th, November 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address Henry Wood House 2 Riding House Street London W1W 1FA. Change occurred on Friday 30th January 2015. Company's previous address: Avanta Media Village 131-151 Great Titchfield Street London W1W 5BE.
filed on: 30th, January 2015
|
address |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 29th, October 2014
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 10th, October 2014
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Avanta Media Village 131-151 Great Titchfield Street London W1W 5BE. Change occurred on Friday 19th September 2014. Company's previous address: Mitre House 12-14 Mitre Street London EC3A 5BU England.
filed on: 19th, September 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 16th May 2014 from 34 Ely Place London London EC1N 6TD
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th March 2014
filed on: 1st, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 24th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th March 2013
filed on: 24th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th March 2012
filed on: 1st, May 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Friday 20th April 2012 director's details were changed
filed on: 30th, April 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2011, originally was Saturday 31st March 2012.
filed on: 12th, July 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2011
|
incorporation |
Free Download
(20 pages)
|