(AD01) Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on Friday 18th August 2023
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, May 2020
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 28th, April 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 20th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD02) Location of register of charges has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR at an unknown date
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th February 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 9th October 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
filed on: 10th, September 2018
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS at an unknown date
filed on: 8th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Monday 18th January 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 8th February 2016
capital
|
|
(CH04) Secretary's details were changed on Friday 20th March 2015
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 20th March 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ at an unknown date
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Friday 20th March 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 18th January 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Monday 30th June 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 37-38 Golden Square London W1F 9LA to 76 Wardour Street London W1F 0UR on Wednesday 7th January 2015
filed on: 7th, January 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 14th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed angela mortimer and annie puddick associates LIMITEDcertificate issued on 18/10/13
filed on: 18th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 14th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AP04) On Wednesday 7th March 2012 - new secretary appointed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 14th February 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 14th February 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 14th February 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 30th, November 2009
| accounts
|
Free Download
(2 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 26th, October 2009
| officers
|
Free Download
(2 pages)
|
(353a) Location of register of members (non legible)
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On Thursday 23rd April 2009 Appointment terminated director
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd April 2009 Director appointed
filed on: 23rd, April 2009
| officers
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 19th February 2009
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 30/06/2008
filed on: 17th, February 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Tuesday 17th February 2009 Appointment terminated secretary
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 1st April 2008 Secretary appointed
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 31st March 2008 Appointment terminated director
filed on: 31st, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 28th February 2008 Director appointed
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(21 pages)
|