(AD01) New registered office address 58 Leman Street London E1 8EU. Change occurred on June 1, 2023. Company's previous address: C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA.
filed on: 1st, June 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA. Change occurred on December 13, 2022. Company's previous address: C/O Re10 Level 1, Devonshire House One Mayfair Place London W1J 8AJ.
filed on: 13th, December 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address Level 1, Devonshire House One Mayfair Place London W1J 8AJ. Change occurred on July 1, 2022. Company's previous address: 58 Hugh Street London SW1V 4ER.
filed on: 1st, July 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 58 Hugh Street London SW1V 4ER. Change occurred on June 29, 2021. Company's previous address: 505 Pinner Road Harrow Middlesex HA2 6EH.
filed on: 29th, June 2021
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AP03) Appointment (date: June 1, 2015) of a secretary
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 1, 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2015: 1000.00 GBP
capital
|
|
(AA01) Extension of current accouting period to November 30, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on September 20, 2010
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 5, 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 3, 2009 - Annual return with full member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On August 26, 2008 Appointment terminate, director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 14, 2008 Appointment terminated director
filed on: 14th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 12, 2008 - Annual return with full member list
filed on: 12th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 22, 2007 - Annual return with full member list
filed on: 22nd, February 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 22, 2007 - Annual return with full member list
filed on: 22nd, February 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 21/02/07 from: 505 pinner road north harrow middlesex HA2 6EH
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: 505 pinner road north harrow middlesex HA2 6EH
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/12/05 to 30/06/06
filed on: 23rd, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/05 to 30/06/06
filed on: 23rd, August 2006
| accounts
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 23rd, February 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to February 23, 2006 - Annual return with full member list
filed on: 23rd, February 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 23, 2006 - Annual return with full member list
filed on: 23rd, February 2006
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 14th, April 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 14th, April 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/05 from: copenhagen house, 18 st johns road,, tunbridge wells kent TN4 9NT
filed on: 14th, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/05 from: copenhagen house, 18 st johns road,, tunbridge wells kent TN4 9NT
filed on: 14th, April 2005
| address
|
Free Download
(1 page)
|
(288b) On March 9, 2005 Director resigned
filed on: 9th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 9, 2005 New director appointed
filed on: 9th, March 2005
| officers
|
Free Download
(3 pages)
|
(288b) On March 9, 2005 Secretary resigned
filed on: 9th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 9, 2005 New director appointed
filed on: 9th, March 2005
| officers
|
Free Download
(3 pages)
|
(288a) On March 9, 2005 New secretary appointed
filed on: 9th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 9, 2005 New director appointed
filed on: 9th, March 2005
| officers
|
Free Download
(2 pages)
|
(288a) On March 9, 2005 New secretary appointed
filed on: 9th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 9, 2005 Secretary resigned
filed on: 9th, March 2005
| officers
|
Free Download
(1 page)
|
(288a) On March 9, 2005 New director appointed
filed on: 9th, March 2005
| officers
|
Free Download
(3 pages)
|
(288a) On March 9, 2005 New director appointed
filed on: 9th, March 2005
| officers
|
Free Download
(4 pages)
|
(288a) On March 9, 2005 New director appointed
filed on: 9th, March 2005
| officers
|
Free Download
(3 pages)
|
(288a) On March 9, 2005 New director appointed
filed on: 9th, March 2005
| officers
|
Free Download
(4 pages)
|
(288a) On March 9, 2005 New director appointed
filed on: 9th, March 2005
| officers
|
Free Download
(2 pages)
|
(288b) On March 9, 2005 Director resigned
filed on: 9th, March 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on February 9, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, March 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on February 9, 2005. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, March 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2005
| incorporation
|
Free Download
(18 pages)
|