CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 1st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 29th, July 2023
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 24th, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 8th January 2019 director's details were changed
filed on: 21st, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th January 2019
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2018
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 8th January 2019 director's details were changed
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th December 2017
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th May 2017
filed on: 13th, May 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th August 2016
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th December 2015 with full list of members
filed on: 4th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th December 2014 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th January 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th December 2013 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th January 2014: 1000.00 GBP
|
capital |
|
TM01 |
12th November 2013 - the day director's appointment was terminated
filed on: 12th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
12th November 2013 - the day director's appointment was terminated
filed on: 12th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 8th, October 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 21st August 2013
filed on: 21st, August 2013
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, April 2013
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th December 2012 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, January 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, October 2012
|
mortgage |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(2 pages)
|
TM02 |
10th May 2012 - the day secretary's appointment was terminated
filed on: 10th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th May 2012
filed on: 10th, May 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed 7A investment holdings LIMITEDcertificate issued on 13/03/12
filed on: 13th, March 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 12th March 2012
|
change of name |
|
CH03 |
On 16th December 2011 secretary's details were changed
filed on: 8th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th December 2011 with full list of members
filed on: 8th, March 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 16th December 2011 director's details were changed
filed on: 8th, March 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 16th December 2011 director's details were changed
filed on: 8th, March 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 64 Baker Street London W1U 7GB United Kingdom on 5th January 2012
filed on: 5th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 26th, July 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th December 2010 with full list of members
filed on: 27th, January 2011
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2009
|
incorporation |
Free Download
(49 pages)
|