AD01 |
New registered office address 5 Merchant Square London W2 1AY. Change occurred on 2021-09-28. Company's previous address: 2 Eastbourne Terrace London W2 6LG England.
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Eastbourne Terrace London W2 6LG. Change occurred on 2021-06-02. Company's previous address: The Epworth 25 City Road 2nd Floor London EC1Y 1AA England.
filed on: 2nd, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-09
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-08-25
filed on: 26th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-25
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-08-25
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 10th, August 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2020-01-31 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-15
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-15
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 11th, October 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-02
filed on: 4th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-02
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-17
filed on: 30th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Epworth 25 City Road 2nd Floor London EC1Y 1AA. Change occurred on 2019-07-25. Company's previous address: Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England.
filed on: 25th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB. Change occurred on 2018-04-05. Company's previous address: 17-19 Chalton Street London NW1 1JD.
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 13th, July 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 17-19 Chalton Street London NW1 1JD. Change occurred on 2017-04-24. Company's previous address: 2 Angel Square London EC1V 1NY England.
filed on: 24th, April 2017
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, October 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 2 Angel Square London EC1V 1NY. Change occurred on 2016-09-07. Company's previous address: 5th Floor 34 Lime Street London EC3M 7AT.
filed on: 7th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-11
filed on: 5th, January 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-10-15
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-15
filed on: 19th, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-15
filed on: 19th, November 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-10-15
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-15
filed on: 18th, November 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address 5th Floor 34 Lime Street London EC3M 7AT. Change occurred on 2015-11-18. Company's previous address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT.
filed on: 18th, November 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 15th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-11
filed on: 27th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-27: 11.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 9th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-11
filed on: 2nd, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-02: 11.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-11
filed on: 17th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 26th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-11
filed on: 21st, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 14th, April 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-11
filed on: 3rd, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 29th, July 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-11
filed on: 11th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009-12-11 director's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-12-11 director's details were changed
filed on: 23rd, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-12-31
filed on: 28th, October 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to 2009-01-29 - Annual return with full member list
filed on: 29th, January 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 29/01/2009 from c/o uhy hacker young st james buildings 79 oxford street manchester greater manchester M1 6HT
filed on: 29th, January 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed ilean LTDcertificate issued on 31/03/08
filed on: 25th, March 2008
|
change of name |
Free Download
(36 pages)
|
288a |
On 2008-03-01 Director and secretary appointed
filed on: 1st, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/03/2008 from 2ND floor duckworth house lancastrian office centre talbot road manchester M32 0FP
filed on: 1st, March 2008
|
address |
Free Download
(1 page)
|
288a |
On 2008-03-01 Director appointed
filed on: 1st, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 25/02/2008 from 39A leicester road salford manchester M7 4AS
filed on: 25th, February 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008-02-24 Appointment terminated secretary
filed on: 24th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-02-24 Appointment terminated director
filed on: 24th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, December 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2007
|
incorporation |
Free Download
(9 pages)
|