(AD01) Change of registered address from The Atelier 20 New Quebec Street London W1H 7RZ United Kingdom on 28th January 2024 to 3-4 Berkeley Mews London W1H 7AT
filed on: 28th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 23 Nightingale Square London SW12 8QJ England on 17th June 2020 to The Atelier 20 New Quebec Street London W1H 7RZ
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 12th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 New Quebec Street London W1H 7RE on 18th July 2016 to 23 Nightingale Square London SW12 8QJ
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 16th, November 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 28th October 2015
filed on: 16th, November 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th October 2015: 2.00 GBP
filed on: 16th, November 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th July 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 19 Brooksville Avenue London NW6 6TH United Kingdom on 9th April 2014
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return up to 30th June 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th July 2013: 2 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st March 2013
filed on: 23rd, July 2013
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 13th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th June 2012
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 12th July 2012 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Brooksville Avenue London NW6 6TH United Kingdom on 20th January 2012
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2011
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 45B Brecknock Road London N7 0BT on 23rd February 2011
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 12th July 2010 director's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th July 2010
filed on: 31st, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 18th July 2009 with complete member list
filed on: 18th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2008
filed on: 8th, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 14th July 2008 with complete member list
filed on: 14th, July 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 04/12/07 from: 11A marjorie grove battersea london SW115SH
filed on: 4th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/12/07 from: 11A marjorie grove battersea london SW115SH
filed on: 4th, December 2007
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2007
filed on: 30th, November 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 20th August 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 20th August 2007 with complete member list
filed on: 20th, August 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 3rd October 2006 New director appointed
filed on: 3rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd October 2006 New director appointed
filed on: 3rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd October 2006 New secretary appointed
filed on: 3rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 3rd October 2006 New secretary appointed
filed on: 3rd, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 13th July 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 13th July 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 13th July 2006 Director resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 13th July 2006 Secretary resigned
filed on: 13th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2006
| incorporation
|
Free Download
(13 pages)
|