(AD01) Address change date: 2024/03/02. New Address: Olympia House Armitage Road London NW11 8RQ. Previous address: Panos Eliaoes Call Ender & Co Olympia House Armitage Road London Uk NW11 8RQ
filed on: 2nd, March 2024
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/01/02. New Address: Panos Eliaoes Call Ender & Co Olympia House Armitage Road London Uk NW11 8RQ. Previous address: 2 Lambolle Place Lambolle Place London NW3 4PD England
filed on: 2nd, January 2024
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/07/11
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2021/07/26, originally was 2021/07/27.
filed on: 26th, July 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2020/10/01 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/01
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/07/11
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 6th, January 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/11
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/07/01 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2019/07/27, originally was 2019/07/28.
filed on: 27th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/11
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/01/01
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/01/01 director's details were changed
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/01/01 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2018/07/28
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/07/11
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/11
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 10th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2017/07/29
filed on: 30th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/07/21
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 28th, July 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2017/05/26. New Address: 2 Lambolle Place Lambolle Place London NW3 4PD. Previous address: Boardmans 25 Southampton Builidings London WC2A 1AL
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2016/07/30
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/21
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 8th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2015/09/28
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/09/28.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/09/28 - the day director's appointment was terminated
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/21 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 2014/07/22 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/07/29. New Address: Boardmans 25 Southampton Builidings London WC2A 1AL. Previous address: Boardmans 25 Southampton Buildings 25 Southampton Buildings London WC2A 1AL England
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/07/22.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/21
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|