(MR04) Satisfaction of charge 070348170001 in full
filed on: 12th, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th September 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 30 Lombard Street London EC3V 9BQ United Kingdom on 19th April 2023 to Flat 2 17 Devonshire Close London W1G 7BB
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom at an unknown date to 30 Lombard Street London EC3V 9BQ
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th September 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 29th September 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th September 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 30th September 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th July 2019 director's details were changed
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 30th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3 Moorgate Place London EC2R 6EA on 30th July 2019 to 30 Lombard Street London EC3V 9BQ
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th June 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 30th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070348170001, created on 22nd November 2016
filed on: 5th, December 2016
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 30th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th October 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2012
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Ross Kit & Co Ltd 18 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom on 1st November 2010
filed on: 1st, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th September 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 5 New Street Square London EC4A 3TW on 18th October 2010
filed on: 18th, October 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, October 2010
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 16th, October 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 3rd December 2009: 100.00 GBP
filed on: 15th, December 2009
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, December 2009
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, December 2009
| incorporation
|
Free Download
(42 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed law 2477 LIMITEDcertificate issued on 03/12/09
filed on: 3rd, December 2009
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 3rd December 2009
change of name
|
|
(NEWINC) Incorporation
filed on: 30th, September 2009
| incorporation
|
Free Download
(40 pages)
|