(AD01) Change of registered address from 3rd Floor 6 Duke Street St. James's London SW1Y 6BN England on 2024/02/16 to 72 Broadwick Street London W1F 9QZ
filed on: 16th, February 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024/01/08 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2022/12/31
filed on: 15th, July 2023
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on 2022/09/21
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2021/12/31
filed on: 6th, July 2022
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2021/11/29.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2020/12/31
filed on: 25th, August 2021
| accounts
|
Free Download
(23 pages)
|
(AP01) New director appointment on 2021/01/04.
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 5th, October 2020
| accounts
|
Free Download
(22 pages)
|
(CH01) On 2019/12/17 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/07
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2-5 Old Bond Street London W1S 4PD England on 2019/12/17 to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2018/11/22 director's details were changed
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 5th, October 2018
| accounts
|
Free Download
(21 pages)
|
(AD04) On 1970/01/01 location of register(s) was changed to 2-5 Old Bond Street London W1S 4PD
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from C/O Gramercy Europe Limited 15 Bedford Street London WC2E 9HE England at an unknown date to 5 New Street Square London EC4A 3TW
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/01/30
filed on: 30th, January 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, January 2018
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/17.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/17.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/11/17.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2017/11/17
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Bedford Street London WC2E 9HE England on 2017/12/04 to 2-5 Old Bond Street London W1S 4PD
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/17.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/17
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/17.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/17
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, July 2017
| accounts
|
Free Download
(14 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Hill Dickinson Llp No. 1 st. Pauls Square Liverpool L3 9SJ England at an unknown date to C/O Gramercy Europe Limited 15 Bedford Street London WC2E 9HE
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/02/28
filed on: 8th, December 2016
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/02/28.
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 21st, March 2016
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 9th, March 2016
| auditors
|
Free Download
|
(AUD) Resignation of an auditor
filed on: 3rd, March 2016
| auditors
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/19.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On 2016/02/19, company appointed a new person to the position of a secretary
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/02/19
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2016/02/19
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2016/02/19
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/02/19.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Soho Square London W1D 4NS on 2016/02/25 to 15 Bedford Street London WC2E 9HE
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/22
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/12
capital
|
|
(AA) Full accounts for the period ending 2015/02/28
filed on: 3rd, December 2015
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, February 2015
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 20th, February 2015
| incorporation
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/22
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/07
capital
|
|
(CH01) On 2015/01/07 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/01/07 secretary's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom at an unknown date to C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool L3 9SJ
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/01/07 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 5th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/05/07.
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/05/07 from C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ
filed on: 7th, May 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/05/07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/22
filed on: 2nd, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/02
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/02/28
filed on: 20th, September 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2013/08/16 secretary's details were changed
filed on: 19th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/08/15 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/08/15 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/05/16 from Stretton Green Distribution Park Langford Way Appleton Cumbria WA4 4TZ United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/22
filed on: 8th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/02/29
filed on: 3rd, December 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012/10/10 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/20
filed on: 21st, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/02/28
filed on: 26th, September 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2011/08/23
filed on: 23rd, August 2011
| officers
|
Free Download
(1 page)
|
(AP03) On 2011/08/23, company appointed a new person to the position of a secretary
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 7th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/22
filed on: 7th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/03/12
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/12.
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010/03/12, company appointed a new person to the position of a secretary
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/03/12 from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/03/12
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/12.
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2011/02/28. Originally it was 2010/12/31
filed on: 12th, March 2010
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2010/03/12
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, December 2009
| incorporation
|
Free Download
(33 pages)
|