AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit Number 215 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE. Change occurred on Monday 3rd July 2023. Company's previous address: Unit a3, Gateway Tower 32 Western Gateway London E16 1YL England.
filed on: 3rd, July 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 6th May 2022
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 18th July 2022
filed on: 24th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 18th July 2022 director's details were changed
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 6th May 2022 director's details were changed
filed on: 24th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Unit a3, Gateway Tower 32 Western Gateway London E16 1YL. Change occurred on Thursday 5th November 2020. Company's previous address: 53 Welbeck Street London W1G 9XR United Kingdom.
filed on: 5th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, December 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, June 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th May 2019
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 17th April 2018.
filed on: 17th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, September 2017
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 53 Welbeck Street London W1G 9XR. Change occurred on Thursday 8th June 2017. Company's previous address: 42 Manchester Street London W1U 7LW.
filed on: 8th, June 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 23rd, May 2017
|
resolution |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 23rd, May 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 23rd March 20172.00 GBP
filed on: 23rd, May 2017
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 11th May 2017
filed on: 12th, May 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th June 2016
filed on: 27th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 25th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 10th December 2015
filed on: 15th, January 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 10th December 2015.
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th December 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 29th, September 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed concierge management LTDcertificate issued on 19/12/14
filed on: 19th, December 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 10th, November 2014
|
incorporation |
Free Download
(7 pages)
|