AA |
Total exemption full accounts record for the accounting period up to Saturday 24th December 2022
filed on: 23rd, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd December 2022
filed on: 29th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th October 2022
filed on: 29th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF. Change occurred on Wednesday 5th October 2022. Company's previous address: First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England.
filed on: 5th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 24th December 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(7 pages)
|
CH02 |
Directors's details were changed on Wednesday 29th December 2021
filed on: 29th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd December 2021
filed on: 29th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 24th December 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd December 2020
filed on: 23rd, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 24th December 2019
filed on: 3rd, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd December 2019
filed on: 27th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 24th December 2018
filed on: 12th, September 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 11th June 2019.
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd December 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 5th December 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 24th December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd December 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ. Change occurred on Tuesday 19th December 2017. Company's previous address: C/O Couch Bright King & Co 91 Gower Street London WC1E 6AB.
filed on: 19th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 26th February 2017
filed on: 27th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 24th December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th September 2016
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 8th September 2016
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 24th December 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 11th January 2016.
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(11 pages)
|
CH01 |
On Monday 12th October 2015 director's details were changed
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 24th December 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd December 2014
filed on: 6th, January 2015
|
annual return |
Free Download
(11 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Tuesday 6th January 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 24th December 2013
filed on: 23rd, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd December 2013
filed on: 31st, December 2013
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 24th December 2012
filed on: 18th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd December 2012
filed on: 10th, January 2013
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 24th December 2011
filed on: 18th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 23rd December 2011
filed on: 10th, January 2012
|
annual return |
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, October 2011
|
incorporation |
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, October 2011
|
capital |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed 77-78 warwick square management freehold company LIMITEDcertificate issued on 13/10/11
filed on: 13th, October 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 24th December 2010
filed on: 27th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd December 2010
filed on: 18th, January 2011
|
annual return |
Free Download
(11 pages)
|
CH01 |
On Wednesday 23rd December 2009 director's details were changed
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 18th January 2011 from C/O Couch Bright King & Co 91 Gower Street London WC1E 6AB England
filed on: 18th, January 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, December 2009
|
incorporation |
Free Download
(49 pages)
|