AD01 |
Change of registered address from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom on 5th January 2024 to Unitec House C/O Kingsley Maybrook Unitec House, 2 Albert Place London N3 1QB
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 24th, November 2023
|
accounts |
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 30th September 2023 from 31st March 2023
filed on: 16th, November 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Grosvenor Street 26 Grosvenor Street London W1K 4QW England on 18th August 2023 to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN
filed on: 18th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th July 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 17th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2022
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26 Grosvenor Street Mayfair London W1K 4QW England on 6th December 2019 to 26 Grosvenor Street 26 Grosvenor Street London W1K 4QW
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11-12 st. James's Square London SW1Y 4LB England on 23rd November 2018 to 26 Grosvenor Street Mayfair London W1K 4QW
filed on: 23rd, November 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd November 2018
filed on: 23rd, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB England on 13th November 2018 to 11-12 st. James's Square London SW1Y 4LB
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on 9th November 2018 to Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB
filed on: 9th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st March 2018
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2017
filed on: 1st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 31st August 2017
filed on: 31st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 28th June 2017
filed on: 24th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2017
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2017
filed on: 24th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th March 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 18 South Street Mayfair London W1K 1DG on 15th August 2016 to 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 15th August 2016
filed on: 15th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2015
filed on: 1st, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 11th, January 2015
|
accounts |
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 6th, December 2013
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 10th, June 2013
|
resolution |
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2013
filed on: 8th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 18th, June 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2012
filed on: 28th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2011
filed on: 31st, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 13th, August 2010
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 28th March 2010
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th March 2010
filed on: 29th, March 2010
|
annual return |
Free Download
(5 pages)
|
288b |
On 14th April 2009 Appointment terminated secretary
filed on: 14th, April 2009
|
officers |
Free Download
(1 page)
|
288b |
On 14th April 2009 Appointment terminated director
filed on: 14th, April 2009
|
officers |
Free Download
(1 page)
|
288a |
On 14th April 2009 Director appointed
filed on: 14th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 14th April 2009 Secretary appointed
filed on: 14th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 14th April 2009 Director appointed
filed on: 14th, April 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 14th April 2009 Appointment terminated director
filed on: 14th, April 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, March 2009
|
incorporation |
Free Download
(17 pages)
|