(AA) Dormant company accounts made up to March 31, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 30, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2021 to March 29, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 14, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to March 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 87 Goddard Place London N19 5GT England to 14 st. Andrews Square Surbiton KT6 4EA on March 1, 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 30, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control September 30, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 30, 2018
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31 Fieldhouse Road London SW12 0HL England to 87 Goddard Place London N19 5GT on November 26, 2018
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2018
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2018 new director was appointed.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Balham Park Road London SW12 8DU England to 31 Fieldhouse Road London SW12 0HL on December 11, 2017
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 81 Adelaide Grove London W12 0JX England to 42 Balham Park Road London SW12 8DU on February 3, 2016
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 31, 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 3, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Water Lane London NW1 8NZ to 81 Adelaide Grove London W12 0JX on March 30, 2015
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 21, 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 31, 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 21, 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 31, 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 17, 2014: 100.00 GBP
capital
|
|
(CH01) On January 14, 2014 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 31, 2012 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 31, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on December 31, 2011
filed on: 31st, December 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 14, 2011. Old Address: Unit 4 Clapham North Art Centre 26-32 Voltaire Road London SW4 6DH
filed on: 14th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 28, 2011: 100.00 GBP
filed on: 28th, June 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 31, 2010 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 6, 2010. Old Address: Studio F 7 , Battersea Studios 80 Silverthorne Road London SW8 3HE
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On December 31, 2009 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 31, 2009 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Change of name notice
filed on: 8th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed greg plumbly LIMITEDcertificate issued on 08/03/10
filed on: 8th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 3, 2010 to change company name
change of name
|
|
(AD01) Company moved to new address on February 19, 2010. Old Address: Flat 20 98 Chepstow Road London W2 5QP
filed on: 19th, February 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to January 24, 2009
filed on: 24th, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2007
| incorporation
|
Free Download
(19 pages)
|