(AD01) New registered office address Michelin House 81 Fulham Road London SW3 6rd. Change occurred on March 13, 2024. Company's previous address: 2nd Floor 48 Dover Street London W1S 4FF England.
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2022 to June 30, 2022
filed on: 6th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2nd Floor 48 Dover Street London W1S 4FF. Change occurred on July 20, 2021. Company's previous address: 48 Dover Street London W1S 4FF England.
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 48 Dover Street London W1S 4FF. Change occurred on June 21, 2021. Company's previous address: 27 Knighstbridge London SW1X 7LY England.
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Knighstbridge London SW1X 7LY. Change occurred on January 6, 2021. Company's previous address: 57 Berkeley Square Lansdowne House London W1J 6ER England.
filed on: 6th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to July 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to July 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to July 31, 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 57 Berkeley Square Lansdowne House London W1J 6ER. Change occurred on February 5, 2018. Company's previous address: Lansdowne House Berkeley Square Third Floor London W1J 6ER England.
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Lansdowne House Berkeley Square Third Floor London W1J 6ER. Change occurred on December 19, 2017. Company's previous address: 1 Berkeley Street London England W1J 8DJ.
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to July 31, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on April 5, 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On August 20, 2010 director's details were changed
filed on: 3rd, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On August 20, 2010 secretary's details were changed
filed on: 3rd, October 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 19, 2010. Old Address: 27 Old Gloucester Street London WC1N 3XX
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 20, 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 15th, June 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 31/07/2008
filed on: 11th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to October 14, 2008 - Annual return with full member list
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, September 2007
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/07 from: 94 hereford road feltham london middlesex TW13 5BS
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/09/07 from: 94 hereford road feltham london middlesex TW13 5BS
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, September 2007
| resolution
|
Free Download
(1 page)
|
(288a) On September 11, 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On September 11, 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On September 11, 2007 Secretary resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2007 New secretary appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On September 11, 2007 Secretary resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 11, 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 11, 2007 New secretary appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(18 pages)
|