(TM01) Director's appointment terminated on 2023/10/10
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2022/12/31
filed on: 12th, October 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2023/05/19.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/05/19
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/19.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/05/19.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 11th, October 2022
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2022/07/26.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/07/29
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/04/30
filed on: 2nd, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/03/31
filed on: 2nd, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/30.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/07/30.
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/07/30
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AD02) Single Alternative Inspection Location changed from One Glass Wharf Bristol BS2 0ZX United Kingdom at an unknown date to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/04/15
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ United Kingdom on 2020/09/04 to Scale Space, Imperial College White City Campus 58 Wood Lane London W12 7RZ
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2019/12/31
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2020/03/01.
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/12/13
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 5th, November 2019
| accounts
|
Free Download
(13 pages)
|
(AP01) New director appointment on 2019/02/25.
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/02/25
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/11/28 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 26th, November 2018
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 2018/06/27
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018/01/19 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Landmark House Hammersmith Bridge Road London W6 9EJ on 2018/01/15 to 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 6th Floor Translation & I Hub Building, Imperial College, Wh 80 Wood Lane London W12 0BZ United Kingdom on 2018/01/15 to 6th Floor Translation & I Hub Building, Imperial College White City Campus 80 Wood Lane London W12 0BZ
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 9th, December 2017
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on 2017/02/15
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/02/15
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/15.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 23rd, August 2016
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed floream group ebt trustee LIMITEDcertificate issued on 27/05/16
filed on: 27th, May 2016
| change of name
|
Free Download
(3 pages)
|
(MISC) Psc register
filed on: 25th, May 2016
| miscellaneous
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to One Glass Wharf Bristol BS2 0ZX
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/15
filed on: 29th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1 Hammersmith Broadway London W6 9DL on 2015/11/02 to Landmark House Hammersmith Bridge Road London W6 9EJ
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2014/12/31
filed on: 16th, May 2015
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed hlc (uk) ebt trustee LIMITEDcertificate issued on 23/12/14
filed on: 23rd, December 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/19.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/12/19.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/15
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/16
capital
|
|
(AA) Full accounts for the period ending 2013/12/31
filed on: 13th, May 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/15
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/16
capital
|
|
(AP01) New director appointment on 2013/10/23.
filed on: 23rd, October 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2013/10/16
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2012/12/31
filed on: 21st, August 2013
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2013/02/21 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/15
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2011/12/31
filed on: 13th, July 2012
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered office on 2012/06/19 from 1 Hammersmith Broadway London W6 9DL United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/06/19 from 1St Floor County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/15
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2011/12/12
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/12/12.
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/12/12.
filed on: 12th, December 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2011/08/02
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AP04) On 2011/08/02, company appointed a new person to the position of a secretary
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On 2011/01/28, company appointed a new person to the position of a secretary
filed on: 28th, January 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/01/27 from 41-44 Great Queen Street 4Th Floor London WC2B 5AD
filed on: 27th, January 2011
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/01/21 from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
filed on: 21st, January 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/01/21
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/01/21
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2011/01/21
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/01/21.
filed on: 21st, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2011/01/21
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed intercede 2386 LIMITEDcertificate issued on 20/01/11
filed on: 20th, January 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2010
| incorporation
|
Free Download
(44 pages)
|