CS01 |
Confirmation statement with no updates 2nd February 2024
filed on: 13th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78 Pall Mall London SW1Y 5ES England on 12th February 2024 to C/O Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
filed on: 12th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2nd February 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(29 pages)
|
AD01 |
Change of registered address from C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE England on 31st August 2022 to 78 Pall Mall London SW1Y 5ES
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(26 pages)
|
CH04 |
Secretary's details changed on 21st January 2014
filed on: 2nd, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th December 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
Change of registered address from Bishopsgate House 5-7 Folgate Street London E1 6BX on 2nd May 2018 to C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE
filed on: 2nd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 7th December 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st September 2011 director's details were changed
filed on: 29th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 9th, October 2016
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2015
filed on: 15th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 25th, August 2015
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 29th, January 2015
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2014
filed on: 16th, December 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed aisling services (uk) LIMITEDcertificate issued on 10/04/14
filed on: 10th, April 2014
|
change of name |
Free Download
(3 pages)
|
AP04 |
On 12th February 2014, company appointed a new person to the position of a secretary
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th January 2014: 365000.00 GBP
filed on: 29th, January 2014
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2013
filed on: 10th, December 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Berkeley Square London W1J 5BF United Kingdom on 22nd October 2013
filed on: 22nd, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2012
filed on: 11th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 7th, September 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th December 2011
filed on: 2nd, February 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 11th July 2011
filed on: 11th, July 2011
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th March 2011: 125000.00 GBP
filed on: 8th, March 2011
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2011
filed on: 15th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th February 2011
filed on: 14th, February 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th February 2011
filed on: 14th, February 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2011 to 31st March 2012
filed on: 14th, February 2011
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed aisling services uk LIMITEDcertificate issued on 12/01/11
filed on: 12th, January 2011
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CERTNM |
Company name changed tyrolese (701) LIMITEDcertificate issued on 15/12/10
filed on: 15th, December 2010
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, December 2010
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|