(AD01) Registered office address changed from 71-73 Carter Lane London EC4V 5EQ England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on Monday 8th April 2024
filed on: 8th, April 2024
| address
|
Free Download
(1 page)
|
(OC) S1096 Court Order to Rectify
filed on: 18th, December 2023
| miscellaneous
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072457040002, created on Wednesday 13th September 2023
filed on: 25th, September 2023
| mortgage
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Monday 1st May 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 1st May 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th May 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 15th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th May 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Theobalds Road London WC1X 8SL England to 71-73 Carter Lane London EC4V 5EQ on Thursday 24th February 2022
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Irving Street London WC2H 7AU England to 16 Theobalds Road London WC1X 8SL on Sunday 9th January 2022
filed on: 9th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072457040001, created on Thursday 24th September 2020
filed on: 28th, September 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 17th May 2019
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 20th June 2019 director's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 6th May 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st May 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 1st May 2018
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 14.00 GBP is the capital in company's statement on Tuesday 1st May 2018
filed on: 2nd, July 2018
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 6th May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wednesday 16th August 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 9.00 GBP is the capital in company's statement on Tuesday 21st February 2017
filed on: 3rd, August 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 6th May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Holden House 57 Rathbone Place London W1T 1JU England to 20 Irving Street London WC2H 7AU on Monday 8th August 2016
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 6th May 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(8 pages)
|
(SH03) Own shares purchase
filed on: 3rd, May 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 1st, March 2016
| resolution
|
Free Download
|
(SH06) Shares cancellation. Statement of capital on Tuesday 9th February 2016400.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed davies and more LIMITEDcertificate issued on 08/12/15
filed on: 8th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director appointment termination date: Thursday 22nd October 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 10th August 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 55 Leroy Street London SE1 4SN to Holden House 57 Rathbone Place London W1T 1JU on Thursday 2nd July 2015
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 6th May 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Wednesday 17th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Tuesday 24th June 2014 from 1 Vincent Square London SW1P 2PN United Kingdom
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th June 2014.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 6th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 6th January 2014.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 6th May 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 22nd, November 2012
| resolution
|
Free Download
(1 page)
|
(SH01) 300.00 GBP is the capital in company's statement on Monday 1st October 2012
filed on: 22nd, November 2012
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, November 2012
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 27th September 2012.
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 6th May 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 30th November 2011 from 10 Grosvenor Road Broxbourne Hertfordshire EN10 7JG United Kingdom
filed on: 30th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 26th, August 2011
| accounts
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 29th June 2011
filed on: 15th, July 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 6th July 2011.
filed on: 6th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 6th May 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, May 2010
| incorporation
|
Free Download
(27 pages)
|