(TM01) Director's appointment terminated on 16th January 2024
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 5th, February 2024
| accounts
|
Free Download
(56 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending 31st March 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 30th January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 31 Hill Street London W1J 5LS on 26th September 2017 to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st March 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed greenwich peninsula M0114 LIMITEDcertificate issued on 09/01/14
filed on: 9th, January 2014
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 5th December 2013
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22nd November 2013
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st March 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(14 pages)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 18th March 2013, company appointed a new person to the position of a secretary
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
(AP03) On 12th March 2013, company appointed a new person to the position of a secretary
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2012
filed on: 4th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AP03) On 10th August 2012, company appointed a new person to the position of a secretary
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th August 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th August 2012
filed on: 10th, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 9th August 2012
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 24th, May 2012
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 10th January 2012
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th January 2012
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st March 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 12th May 2011
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st March 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 23rd August 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 20th January 2010
filed on: 20th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 9th November 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 9th November 2009 secretary's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 9th November 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th November 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th November 2009 director's details were changed
filed on: 10th, November 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Hanover Square London WS1 1HY on 6th November 2009
filed on: 6th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th August 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 31st March 2008
filed on: 1st, February 2009
| accounts
|
Free Download
(12 pages)
|
(288a) On 17th December 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On 24th November 2008 Director appointed
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On 14th November 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 29th September 2008 with complete member list
filed on: 29th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 14th July 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 27th May 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 27th May 2008 Appointment terminated director
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 10th October 2007 Director resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 10th October 2007 Director resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 10th October 2007 Secretary resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 10th October 2007 New secretary appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 10th October 2007 Secretary resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 10th October 2007 Director resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 10th October 2007 Director resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 10th, October 2007
| incorporation
|
Free Download
(19 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 10th, October 2007
| incorporation
|
Free Download
(19 pages)
|
(287) Registered office changed on 10/10/07 from: 10 upper bank street london E14 5JJ
filed on: 10th, October 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 10th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 10th, October 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/07 from: 10 upper bank street london E14 5JJ
filed on: 10th, October 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, October 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, October 2007
| resolution
|
Free Download
(2 pages)
|
(288a) On 10th October 2007 New secretary appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed remyglade LIMITEDcertificate issued on 04/10/07
filed on: 4th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed remyglade LIMITEDcertificate issued on 04/10/07
filed on: 4th, October 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(25 pages)
|