AD01 |
New registered office address 29 the Shrubbery Grosvenor Road London E11 2EL. Change occurred on October 24, 2023. Company's previous address: Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF England.
filed on: 24th, October 2023
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 9, 2023
filed on: 24th, October 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 9, 2023
filed on: 9th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On April 3, 2023 new director was appointed.
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
On November 18, 2021 new director was appointed.
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2021
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 11, 2021) of a secretary
filed on: 11th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 10, 2021
filed on: 11th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 18, 2021 new director was appointed.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 18, 2021 new director was appointed.
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Yhpm Ltd Fanton Hall Arterial Road Wickford SS12 9JF. Change occurred on April 28, 2021. Company's previous address: Suite 7 Atlantic Business Centre 1 the Green Chingford Essex E4 7ES.
filed on: 28th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 29th, September 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 7 Atlantic Business Centre 1 the Green Chingford Essex E4 7ES. Change occurred on September 3, 2019. Company's previous address: C/O Canonbury Management One Carey Lane London EC2V 8AE England.
filed on: 3rd, September 2019
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Courtenay Gardens Upminster Essex RM14 1DH. Change occurred on June 28, 2018. Company's previous address: C/O Canonbury Management One Carey Lane London EC2V 8AE England.
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(4 pages)
|
AP02 |
Appointment (date: January 24, 2017) of a member
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Canonbury Management One Carey Lane London EC2V 8AE. Change occurred on January 24, 2017. Company's previous address: C/O Canonbury Management One Carey Lane London EC2V 8AE England.
filed on: 24th, January 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Canonbury Management One Carey Lane London EC2V 8AE. Change occurred on January 24, 2017. Company's previous address: C/O Nrb Chartered Surveyors Suite 1, Elmhurst 98-106 High Road South Woodford London E18 2QH.
filed on: 24th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 6th, September 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2016
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 26, 2016
filed on: 12th, July 2016
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to June 26, 2015
filed on: 25th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 4th, August 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 7th, November 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 17, 2014
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 1, Elmhurst 98-106 High Road South Woodford London E18 2QH. Change occurred on July 17, 2014. Company's previous address: C/O Nrb Chartered Surveyors Suite 7 Elmhurst 98/106 High Road South Woodford London E18 2QH England.
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 26, 2014
filed on: 17th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 18th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to June 26, 2013
filed on: 29th, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 15th, March 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
On January 16, 2013 new director was appointed.
filed on: 16th, January 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 23, 2012. Old Address: C/O C/O Nrb Chartered Surveyors Crawford House 1a Willow Street North Chingford London E4 7EG United Kingdom
filed on: 23rd, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 26, 2012
filed on: 18th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 22nd, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to June 26, 2011
filed on: 26th, August 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Canonbury Management One Carey Lane London EC2V 8AE
filed on: 26th, August 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 15, 2010. Old Address: C/O Canonbury Management One Carey Lane London EC2V 8AE
filed on: 15th, October 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2010
filed on: 15th, October 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 15, 2010
filed on: 15th, October 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 15, 2010
filed on: 15th, October 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 26, 2010
filed on: 20th, July 2010
|
annual return |
Free Download
(6 pages)
|
CH02 |
Directors's name changed on June 26, 2010
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on June 26, 2010
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 26, 2010 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 26, 2010
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, July 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 20th, July 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 16, 2010. Old Address: C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE
filed on: 16th, July 2010
|
address |
Free Download
(1 page)
|
AP01 |
On June 28, 2010 new director was appointed.
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 15th, January 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 19/12/2008 from blackwell house guildhall yard london uk EC2V 5AE
filed on: 19th, December 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2008
|
incorporation |
Free Download
(26 pages)
|