(AD01) Registered office address changed from PO Box 80406 10a Greencoat Place London SW1P 9XP United Kingdom to 10a Greencoat Place London SW1P 1PH on March 1, 2024
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to PO Box 80406 10a Greencoat Place London SW1P 9XP on October 5, 2023
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 15th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AP03) On May 1, 2023 - new secretary appointed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on October 13, 2021
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on March 31, 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 18th, October 2016
| accounts
|
Free Download
(59 pages)
|
(AD01) Registered office address changed from PO Box 70693 Southside 6th Floor 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on January 5, 2016
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: September 15, 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 21st, July 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 13, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 30, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 23, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Uhy Hacker Young Lanyon House Mission Court Newport England and Wales NP20 2DW to Po Box 70693 Southside 6Th Floor 105 Victoria Street London SW1E 6QT on October 16, 2014
filed on: 16th, October 2014
| address
|
Free Download
(2 pages)
|
(AP03) On September 23, 2014 - new secretary appointed
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On September 23, 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on September 23, 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, October 2014
| resolution
|
|
(SH01) Capital declared on July 18, 2011: 152.00 GBP
filed on: 11th, September 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 13, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 18, 2011: 152.00 GBP
filed on: 5th, August 2014
| capital
|
|
(SH01) Capital declared on July 18, 2011: 152.00 GBP
filed on: 5th, August 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On August 1, 2010 secretary's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 26, 2014. Old Address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ England
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 1, 2010 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 13, 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 6, 2013: 152 GBP
capital
|
|
(SH01) Capital declared on July 18, 2011: 152.00 GBP
filed on: 29th, May 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, May 2013
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to July 13, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, April 2012
| resolution
|
Free Download
(9 pages)
|
(AR01) Annual return made up to July 13, 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on March 2, 2011. Old Address: Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 13, 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 17, 2009
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/02/2009 from lansdell& rose, vicarage house 58-60 kensington church street london W8 4DB
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 21st, July 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 21, 2008
filed on: 21st, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 11th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to July 17, 2007
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 17, 2007
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, June 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 12th, June 2007
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 26th, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 26th, July 2006
| accounts
|
Free Download
(1 page)
|
(288b) On July 13, 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2006
| incorporation
|
Free Download
(16 pages)
|
(288b) On July 13, 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|