(AD01) Change of registered address from The Varnish Works 3 Bravingtons Walk London N1 9AJ United Kingdom on 14th December 2023 to 2 Stephen Street London W1T 1AN
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(36 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(40 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(40 pages)
|
(AD01) Change of registered address from 79-81 Borough Road London SE1 1DN England on 29th September 2021 to The Varnish Works 3 Bravingtons Walk London N1 9AJ
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP03) On 4th September 2020, company appointed a new person to the position of a secretary
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th September 2020
filed on: 8th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th July 2020
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th June 2020
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(43 pages)
|
(AP01) New director was appointed on 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th February 2020
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 29th October 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Neal Street London WC2H 9QL England on 1st October 2019 to 79-81 Borough Road London SE1 1DN
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st October 2019 secretary's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(39 pages)
|
(AP03) On 29th April 2019, company appointed a new person to the position of a secretary
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 16th April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended full accounts data made up to 31st December 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 20th September 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th September 2017
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th June 2017
filed on: 18th, July 2017
| officers
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to One New Change London EC4M 9AF at an unknown date
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(30 pages)
|
(TM01) Director's appointment terminated on 21st September 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 25th August 2016
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th June 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 20th May 2016, company appointed a new person to the position of a secretary
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 20th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th May 2016
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th April 2016
filed on: 27th, April 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, April 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 14th, March 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 11th February 2016: 6734046.77 GBP
filed on: 4th, March 2016
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 4th February 2016
filed on: 4th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(24 pages)
|
(AP03) On 9th September 2015, company appointed a new person to the position of a secretary
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 9th September 2015
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
(AP04) On 9th September 2015, company appointed a new person to the position of a secretary
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to One New Change London EC4M 9AF at an unknown date
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 22nd April 2015
filed on: 22nd, April 2015
| officers
|
|
(AP01) New director was appointed on 6th February 2015
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th February 2015
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th January 2015
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th November 2013
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 19th, December 2014
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2014
filed on: 6th, September 2014
| annual return
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 6th June 2014
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 9th June 2014, company appointed a new person to the position of a secretary
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 9th June 2014
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th November 2013
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th November 2013
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Memorandum of Association, Resolution of varying share rights or name
filed on: 28th, July 2014
| resolution
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, July 2014
| resolution
|
|
(AD01) Registered office address changed from 5Th Floor 33 Cavendish Square London W1G 0PW United Kingdom on 27th June 2014
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 27th, February 2014
| auditors
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th November 2013: 6715094.56 GBP
filed on: 25th, November 2013
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th November 2013: 6734046.22 GBP
filed on: 25th, November 2013
| capital
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 18th, November 2013
| accounts
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 11th October 2013: 3357.55 GBP
filed on: 25th, October 2013
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(9 pages)
|
(AA) Full accounts for the period ending 31st March 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(14 pages)
|
(AA01) Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th May 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Charl De Beer Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 20th September 2012
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st May 2012: 1347.31 GBP
filed on: 26th, June 2012
| capital
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, June 2012
| resolution
|
Free Download
(53 pages)
|
(AA01) Current accounting period extended from 31st December 2011 to 31st March 2012
filed on: 20th, January 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On 17th November 2011 director's details were changed
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 21st October 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 21st October 2011, company appointed a new person to the position of a secretary
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 21st October 2011 director's details were changed
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 21st October 2011
filed on: 21st, October 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st May 2012 to 31st December 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th May 2011: 1000.00 GBP
filed on: 8th, June 2011
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 24th May 2011
filed on: 8th, June 2011
| capital
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(24 pages)
|