(AA) Small-sized company accounts made up to 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2022/05/16.
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) 2021/03/15 - the day director's appointment was terminated
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) 2020/10/09 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/10/09.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/07/01 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/07/01 - the day director's appointment was terminated
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/01.
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/12/05 - the day director's appointment was terminated
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 3rd, October 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2019/05/29. New Address: Pennine Place, 2a Charing Cross Road Pennine Place 2a Charing Cross Road London WC2H 0HF. Previous address: 2nd Floor Centric House 390 Strand London WC2R 0LT
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/05/29. New Address: Pennine Place 2a Charing Cross Road Room 206 London WC2H 0HF. Previous address: Pennine Place, 2a Charing Cross Road Pennine Place 2a Charing Cross Road London WC2H 0HF England
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/04/12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/12/05 - the day director's appointment was terminated
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/12/05.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 11th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on 2017/04/17.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 15th, March 2017
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/02/17
filed on: 17th, February 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On 2016/05/17 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/05/17 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/21 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/05/17
capital
|
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 3rd, May 2016
| accounts
|
Free Download
(17 pages)
|
(AP01) New director appointment on 2016/01/26.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/05/14. New Address: 2nd Floor Centric House 390 Strand London WC2R 0LT. Previous address: 37 Maiden Lane London WC2E 7LH
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/21 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 2014/12/31
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2013/12/31
filed on: 12th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AUD) Resignation of an auditor
filed on: 22nd, May 2014
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/21 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 2012/12/31
filed on: 23rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(TM01) 2013/06/20 - the day director's appointment was terminated
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/04/21 with full list of members
filed on: 20th, June 2013
| annual return
|
Free Download
(8 pages)
|
(TM01) 2013/06/20 - the day director's appointment was terminated
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/06/19 - the day director's appointment was terminated
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/06/19 - the day director's appointment was terminated
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/21 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Small-sized company accounts made up to 2011/12/31
filed on: 21st, May 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2012/04/18.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/04/05.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/04/05.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/11/21.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2011/12/31, originally was 2012/04/30.
filed on: 4th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/10/03.
filed on: 3rd, October 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/09/27 from Rugby Chambers 2 Rugby Street London WC1N 3QU United Kingdom
filed on: 27th, September 2011
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed joachim grieg international LIMITEDcertificate issued on 19/09/11
filed on: 19th, September 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/09/14
change of name
|
|
(CONNOT) Notice of change of name
filed on: 19th, September 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, April 2011
| incorporation
|
Free Download
(23 pages)
|