AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 19th, March 2024
|
accounts |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: 38 Grosvenor Gardens London SW1W 0EB England
filed on: 7th, September 2023
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 38 Grosvenor Gardens London SW1W 0EB at an unknown date
filed on: 6th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, July 2023
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, July 2023
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, December 2022
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 13th, December 2022
|
resolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 19th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 38 Grosvenor Gardens London SW1W 0EB. Previous address: Third Floor 20 Old Bailey London EC4M 7AN
filed on: 25th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 25th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st October 2018 director's details were changed
filed on: 26th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Third Floor 20 Old Bailey London EC4M 7AN. Previous address: 16 Old Bailey London EC4M 7EG United Kingdom
filed on: 2nd, August 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 18th, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 23rd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(5 pages)
|
TM02 |
1st April 2016 - the day secretary's appointment was terminated
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 7th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 14th, October 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2014 with full list of members
filed on: 4th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 17th, July 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 5th, July 2013
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 20th March 2013 director's details were changed
filed on: 20th, March 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, August 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Old Bailey London EC4M 7EG on 1st August 2012
filed on: 1st, August 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2012 with full list of members
filed on: 12th, July 2012
|
annual return |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2011 with full list of members
filed on: 1st, July 2011
|
annual return |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 31st, May 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th February 2011
filed on: 18th, February 2011
|
officers |
Free Download
(1 page)
|
TM01 |
24th January 2011 - the day director's appointment was terminated
filed on: 24th, January 2011
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 17th, January 2011
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed reply LIMITEDcertificate issued on 17/01/11
filed on: 17th, January 2011
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2011 to 31st December 2010
filed on: 22nd, October 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th October 2010
filed on: 14th, October 2010
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th September 2010
filed on: 14th, September 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th September 2010
filed on: 14th, September 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oakenham Lodge North Pole Road Barming ME16 9HH England on 3rd August 2010
filed on: 3rd, August 2010
|
address |
Free Download
(1 page)
|
TM01 |
2nd August 2010 - the day director's appointment was terminated
filed on: 2nd, August 2010
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ch xyz LIMITEDcertificate issued on 26/07/10
filed on: 26th, July 2010
|
change of name |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 20th, July 2010
|
change of name |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, June 2010
|
incorporation |
Free Download
(7 pages)
|