AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Fri, 9th Dec 2022 new director was appointed.
filed on: 9th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thu, 24th Dec 2020 director's details were changed
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 31st Jan 2021
filed on: 14th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Jan 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 12th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2019
filed on: 12th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, September 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Sat, 18th May 2019 new director was appointed.
filed on: 24th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bridge House 4 Borough High Street London SE1 9QR England on Fri, 12th Apr 2019 to 2nd Floor Regis House 45 King William Street London EC4R 9AN
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jan 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from International House 1 st. Katharines Way London E1W 1UN England on Wed, 3rd Jan 2018 to Bridge House 4 Borough High Street London SE1 9QR
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Dec 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 31st Dec 2017
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Jan 2017
filed on: 13th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 86 Lind Road Sutton Surrey SM1 4PL on Thu, 10th Nov 2016 to International House 1 st. Katharines Way London E1W 1UN
filed on: 10th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Jul 2016
filed on: 26th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Mar 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 23rd Feb 2016: 334075.00 GBP
filed on: 23rd, May 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 23rd, May 2016
|
resolution |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 21st, April 2016
|
annual return |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Oct 2015
filed on: 23rd, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Mon, 31st Mar 2014
filed on: 2nd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 20th, March 2015
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Feb 2014
filed on: 7th, May 2014
|
annual return |
Free Download
(8 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/13
filed on: 24th, April 2014
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Mar 2013
filed on: 24th, April 2014
|
accounts |
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/13
filed on: 24th, April 2014
|
other |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
|
gazette |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2013 from Mon, 31st Dec 2012
filed on: 9th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Feb 2013
filed on: 9th, April 2013
|
annual return |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, October 2012
|
mortgage |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, March 2012
|
incorporation |
Free Download
(26 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 19th, March 2012
|
resolution |
Free Download
(28 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 28th Feb 2013 to Mon, 31st Dec 2012
filed on: 15th, March 2012
|
accounts |
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 12th, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed shelfcorp 1 LIMITEDcertificate issued on 12/03/12
filed on: 12th, March 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 5th Mar 2012 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 12th, March 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2012
|
incorporation |
Free Download
(21 pages)
|