AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 1st Jan 2022
filed on: 9th, June 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 2nd Jan 2021
filed on: 8th, June 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wed, 10th Feb 2021 director's details were changed
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Dec 2019
filed on: 15th, October 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 27th Dec 2019 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 27th Dec 2019
filed on: 31st, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 27th Dec 2019 - the day director's appointment was terminated
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 27th Dec 2019 - the day secretary's appointment was terminated
filed on: 31st, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 27th Dec 2019 new director was appointed.
filed on: 31st, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 29th Dec 2018
filed on: 14th, May 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Dec 2017
filed on: 7th, September 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 12th Apr 2018. New Address: 25 Southampton Buildings London WC2A 1AL. Previous address: 7-8 Market Place London W1W 8AG
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 2nd Jan 2016
filed on: 26th, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Jul 2015 with full list of members
filed on: 28th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 28th Jul 2015: 500000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sat, 27th Dec 2014
filed on: 18th, May 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
On Tue, 31st Mar 2015 new director was appointed.
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Jul 2014 with full list of members
filed on: 22nd, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 500000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sat, 28th Dec 2013
filed on: 14th, May 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Jul 2013 with full list of members
filed on: 19th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 19th Jul 2013: 500,000 GBP
|
capital |
|
AA |
Full accounts for the period ending Sat, 29th Dec 2012
filed on: 15th, July 2013
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 7th, September 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 18th Jul 2012 with full list of members
filed on: 27th, July 2012
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 3rd, January 2012
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 21/12/11
filed on: 3rd, January 2012
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by directors
filed on: 3rd, January 2012
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 3rd Jan 2012: 500000.00 GBP
filed on: 3rd, January 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 21st Dec 2011: 9000002.00 GBP
filed on: 3rd, January 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, January 2012
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, January 2012
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 1st Jan 2011
filed on: 18th, August 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Jul 2011 with full list of members
filed on: 5th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 2nd Jan 2010
filed on: 25th, August 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Jul 2010 with full list of members
filed on: 27th, July 2010
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, June 2010
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 10th Nov 2009: 4000002.00 GBP
filed on: 23rd, December 2009
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 27th Dec 2008
filed on: 13th, October 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to Mon, 20th Jul 2009 with shareholders record
filed on: 20th, July 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 7th Aug 2008 with shareholders record
filed on: 7th, August 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB
filed on: 9th, July 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Dec 2007
filed on: 20th, May 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to Fri, 17th Aug 2007 with shareholders record
filed on: 17th, August 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed sps (eu) LIMITEDcertificate issued on 13/06/07
filed on: 13th, June 2007
|
change of name |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, January 2007
|
incorporation |
Free Download
(13 pages)
|
CERTNM |
Company name changed cavendish place newco no.1 Limit edcertificate issued on 23/01/07
filed on: 23rd, January 2007
|
change of name |
Free Download
(3 pages)
|
88(2)R |
Alloted 1000000 shares on Tue, 28th Nov 2006. Value of each share 1 £, total number of shares: 1000002.
filed on: 13th, December 2006
|
capital |
Free Download
(2 pages)
|
288b |
On Fri, 8th Sep 2006 Secretary resigned
filed on: 8th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 8th Sep 2006 Director resigned
filed on: 8th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 30th Aug 2006 New director appointed
filed on: 30th, August 2006
|
officers |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 30th, August 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 30/08/06 from: 2 lambs passage london EC1Y 8BB
filed on: 30th, August 2006
|
address |
Free Download
(1 page)
|
288b |
On Wed, 30th Aug 2006 Director resigned
filed on: 30th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 30th Aug 2006 New secretary appointed
filed on: 30th, August 2006
|
officers |
Free Download
(4 pages)
|
288a |
On Wed, 30th Aug 2006 New director appointed
filed on: 30th, August 2006
|
officers |
Free Download
(4 pages)
|
288b |
On Wed, 30th Aug 2006 Director resigned
filed on: 30th, August 2006
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, August 2006
|
resolution |
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 9th, August 2006
|
resolution |
Free Download
(1 page)
|
123 |
£ nc 100/25000000 01/08/06
filed on: 9th, August 2006
|
capital |
Free Download
(2 pages)
|
288b |
On Tue, 8th Aug 2006 Director resigned
filed on: 8th, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 8th Aug 2006 New director appointed
filed on: 8th, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 8th Aug 2006 New director appointed
filed on: 8th, August 2006
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed trushelfco (no.3230) LIMITEDcertificate issued on 02/08/06
filed on: 2nd, August 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2006
|
incorporation |
Free Download
(17 pages)
|