AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, August 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2023
filed on: 11th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2021
filed on: 7th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 23, 2019
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 23, 2019
filed on: 7th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 14, 2021 new director was appointed.
filed on: 24th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2021
filed on: 24th, June 2021
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's name changed on August 6, 2020
filed on: 21st, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control October 6, 2020
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Baker Street London W1U 7EU. Change occurred on October 6, 2020. Company's previous address: 150 Aldersgate Street London EC1A 4AB United Kingdom.
filed on: 6th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 24, 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2018
filed on: 22nd, November 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, October 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 081377940001, created on August 22, 2019
filed on: 30th, August 2019
|
mortgage |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates June 24, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, December 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 24, 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 31, 2018 new director was appointed.
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AP02 |
Appointment (date: December 23, 2017) of a member
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 150 Aldersgate Street London EC1A 4AB. Change occurred on July 10, 2017. Company's previous address: 53 Sheep Street Northampton NN1 2NE.
filed on: 10th, July 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2016
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 14th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 14, 2015: 50000.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on June 15, 2015
filed on: 14th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, July 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2014
filed on: 20th, January 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 17th, December 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2013 to December 31, 2012
filed on: 13th, December 2013
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 10, 2013
filed on: 2nd, December 2013
|
document replacement |
Free Download
(16 pages)
|
SH01 |
Capital declared on August 10, 2012: 50000.00 GBP
filed on: 29th, October 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
On October 25, 2013 new director was appointed.
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2013
filed on: 10th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 2, 2013: 50000.00 GBP
|
capital |
|
AD01 |
Company moved to new address on December 7, 2012. Old Address: , C/O Chantrey Vellacott Dfk Llp Cheviot House, 53 Sheep Street, Northampton, NN1 2NE, United Kingdom
filed on: 7th, December 2012
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed cheviot 103 LIMITEDcertificate issued on 09/08/12
filed on: 9th, August 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on July 27, 2012 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 9th, August 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|