(AA01) Extension of current accouting period to June 30, 2024
filed on: 17th, January 2024
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Hill Street London London W1J 5LS to 22 Baker Street London W1U 3BW on January 2, 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 17, 2021
filed on: 5th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On June 17, 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 27, 2019
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 30, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 30, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 30, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 14, 2017
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 28, 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, September 2016
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, September 2016
| resolution
|
Free Download
|
(AD01) Registered office address changed from Berkeley Square House 8th Floor Berkeley Square London W1J 6DB to 31 Hill Street London London W1J 5LS on September 16, 2016
filed on: 16th, September 2016
| address
|
Free Download
(2 pages)
|
(AP01) On August 22, 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 22, 2016
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 22, 2016
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 22, 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On August 22, 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On August 22, 2016 new director was appointed.
filed on: 16th, September 2016
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 21, 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 20, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, August 2014
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, August 2014
| resolution
|
Free Download
(1 page)
|
(AP01) On February 11, 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 13, 2014. Old Address: 16 Grosvenor Street London W1K 4QF
filed on: 13th, May 2014
| address
|
Free Download
(2 pages)
|
(AP01) On February 11, 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed greenwich peninsula N0204 block b nominee 2 LIMITEDcertificate issued on 21/03/14
filed on: 21st, March 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 21st, March 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 11, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 11, 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 11, 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 11, 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: November 22, 2013
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 20, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: May 1, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2013 new director was appointed.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2013 new director was appointed.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2013 new director was appointed.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On January 2, 2013 - new secretary appointed
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 1, 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 20, 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 31, 2011
filed on: 13th, January 2012
| officers
|
Free Download
(1 page)
|
(AP01) On December 31, 2011 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On November 2, 2011 new director was appointed.
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 20, 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 20, 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 31, 2009
filed on: 31st, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On December 14, 2009 new director was appointed.
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 20, 2009 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, March 2009
| resolution
|
Free Download
(2 pages)
|
(288b) On November 14, 2008 Appointment terminated director
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 14, 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(7 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 17th, September 2008
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 17th, September 2008
| resolution
|
Free Download
(3 pages)
|
(363a) Annual return made up to August 29, 2008
filed on: 29th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On August 26, 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On August 18, 2008 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On July 28, 2008 Appointment terminated director
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 16, 2008 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 29, 2008 Director appointed
filed on: 29th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On May 20, 2008 Appointment terminated director
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 5, 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On December 5, 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On December 5, 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On December 5, 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On December 5, 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(288a) On December 5, 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On December 5, 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 5, 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(288b) On December 5, 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 5, 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 5th, December 2007
| accounts
|
Free Download
(1 page)
|
(288b) On December 5, 2007 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 5, 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 5, 2007 New director appointed
filed on: 5th, December 2007
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/08/08 to 31/03/08
filed on: 5th, December 2007
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, December 2007
| incorporation
|
Free Download
(19 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 5th, December 2007
| incorporation
|
Free Download
(19 pages)
|
(287) Registered office changed on 05/12/07 from: 10 upper bank street london E14 5JJ
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/07 from: 10 upper bank street london E14 5JJ
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
(288b) On December 5, 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed remystream LIMITEDcertificate issued on 29/11/07
filed on: 29th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed remystream LIMITEDcertificate issued on 29/11/07
filed on: 29th, November 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(25 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2007
| incorporation
|
Free Download
(25 pages)
|