(AD01) Change of registered address from Warnford Court 29 Throgmorton Street London EC2N 2AT England on Thu, 16th Nov 2023 to C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 6th, April 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 9th, January 2020
| accounts
|
Free Download
(23 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34 South Molton Street London W1K 5RG on Mon, 23rd Apr 2018 to Warnford Court 29 Throgmorton Street London EC2N 2AT
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 3rd, April 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 20th Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Dec 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 1st Sep 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on Thu, 1st Sep 2016 to the position of a member
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Sep 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 9th Oct 2015: 37186.00 GBP
filed on: 22nd, October 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 28th Nov 2014 new director was appointed.
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Nov 2014
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 6th Mar 2014. Old Address: 1St Floor 34 South Molton Street London W1K 5RG
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 21st Feb 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 21st Feb 2014. Old Address: First Floor 34 South Molton Street London W1K 5RG England
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 21st Feb 2014. Old Address: 1St Floor 35 South Molton Street Mayfair London W1K 5RG United Kingdom
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Sat, 1st Jun 2013
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 19th Nov 2013. Old Address: 4Th Floor 100 New Bond Street London W1S 1SP United Kingdom
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH02) Directors's name changed on Wed, 29th Feb 2012
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 29th Feb 2012
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Feb 2012
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP04) On Fri, 2nd Mar 2012, company appointed a new person to the position of a secretary
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2012 new director was appointed.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Jan 2012
filed on: 6th, January 2012
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on Mon, 10th Oct 2011 to the position of a member
filed on: 10th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Oct 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 10th Oct 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 10th Oct 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed hillsbram consulting LTDcertificate issued on 10/10/11
filed on: 10th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 10th Oct 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 27th May 2011. Old Address: Fidemont House, 27 Stubbs Wood Chesham Bois Amersham Bucks HP6 6EX
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Feb 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 13th Sep 2010 new director was appointed.
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 16th Aug 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on Mon, 16th Aug 2010
filed on: 1st, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's name changed on Sun, 21st Feb 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Sun, 21st Feb 2010
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(9 pages)
|
(288a) On Thu, 24th Sep 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 17th Mar 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 16th, October 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(10 pages)
|