77TH FLOOR LTD



Company Documents

DateDescription
28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from Goathlands Forest Road Ascot SL5 8QF England to 61 Bridge Street Kington HR5 3DJ on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
04/02/224 February 2022 Confirmation statement made on 2019-11-17 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2020-11-17 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078516510005

View Document

11/01/2011 January 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/12/1910 December 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/193 December 2019 APPLICATION FOR STRIKING-OFF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 90 PIERSON ROAD WINDSOR BERKSHIRE SL4 5RF

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

17/06/1717 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078516510005

View Document



11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY AMY JOVY

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078516510004

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
08/12/148 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078516510002

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078516510003

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
21/01/1421 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078516510004

View Document

15/12/1315 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

22/08/1322 August 2013 DIRECTOR APPOINTED MR ALEXANDER JOVY

View Document

22/08/1322 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CUNLIFFE

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR JAMES AVERY CUNLIFFE

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JOVY

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078516510003

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078516510002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
23/03/1323 March 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O C/O A STAR ACCOUNTING SERVICES LTD 90 PIERSON ROAD WINDSOR BERKSHIRE SL4 5RF UNITED KINGDOM

View Document

05/01/135 January 2013 REGISTERED OFFICE CHANGED ON 05/01/2013 FROM CHAPEL BARN OAKLEY GREEN ROAD WINDSOR BERKSHIRE SL4 4PZ UNITED KINGDOM

View Document

05/01/135 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 36 BARDOLPH ROAD RICHMOND SURREY TW9 2LH UNITED KINGDOM

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 62 TRINITY ROAD LONDON N2 8JJ UNITED KINGDOM

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOVY / 17/08/2012

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM STUDIO 82 50 KENSINGTON GARDEN SQUARE LONDON UK W2 4BA UNITED KINGDOM

View Document

17/11/1117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company