(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) 2nd April 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2nd April 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th April 2020. New Address: 52 Grosvenor Gardens 52 Grosvenor Gardens Belgravia London SW1W 0AU. Previous address: Portland House Bressenden Place London SW1E 5RS England
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st December 2018 to 31st March 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On 16th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd February 2016, no shareholders list
filed on: 23rd, February 2016
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th August 2015. New Address: Portland House Bressenden Place London SW1E 5RS. Previous address: 20 Hanover Square London W1S 1JY
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2nd April 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On 2nd April 2015 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd February 2015, no shareholders list
filed on: 4th, March 2015
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 27th February 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2014
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th June 2014
filed on: 25th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd February 2014, no shareholders list
filed on: 24th, March 2014
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Po Box 63752 61 Po Box 63752 Cadogan Street London SW3 9DL United Kingdom on 17th December 2013
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 10th April 2013
filed on: 10th, April 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd February 2013, no shareholders list
filed on: 10th, April 2013
| annual return
|
Free Download
(1 page)
|
(TM02) 27th November 2012 - the day secretary's appointment was terminated
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed entrepreneurs' exchange LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 19th November 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 29 Portland Place London W1B 1QB on 8th November 2012
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) 8th November 2012 - the day director's appointment was terminated
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) 8th November 2012 - the day director's appointment was terminated
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th February 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed the entrepreneurs' exchange LIMITEDcertificate issued on 10/08/12
filed on: 10th, August 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed the entrepreneurial exchange (london) LIMITEDcertificate issued on 29/06/12
filed on: 29th, June 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 4Th Floor Bentinck House 3-8 Bolsover Street London W1W 6AB on 23rd May 2012
filed on: 23rd, May 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd February 2012
filed on: 23rd, May 2012
| annual return
|
Free Download
(22 pages)
|
(TM01) 23rd May 2012 - the day director's appointment was terminated
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd May 2012 - the day director's appointment was terminated
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On 4th August 2011 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th July 2011
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd February 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(20 pages)
|
(CH01) On 11th October 2010 director's details were changed
filed on: 24th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th November 2010
filed on: 29th, November 2010
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th November 2010
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd November 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd November 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 18th November 2010
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th November 2010
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th November 2010
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th July 2010
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(24 pages)
|