CS01 |
Confirmation statement with updates Monday 17th July 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd April 2023
filed on: 27th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on Monday 3rd April 2023
filed on: 3rd, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th July 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 2nd, April 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th July 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Sunday 30th July 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 17th July 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 31st, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 17th July 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 17th July 2013 with full list of members
filed on: 22nd, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, May 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 30th August 2012 from 65 New Cavendish Street London W1G 7LS
filed on: 30th, August 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th July 2012 with full list of members
filed on: 30th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 17th July 2011 with full list of members
filed on: 3rd, August 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 18th July 2011 from 5Th Floor 7-10 Chandos Street London W1G 9DQ
filed on: 18th, July 2011
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 11th, April 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 17th July 2010 with full list of members
filed on: 13th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 12th, April 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 2nd September 2009
filed on: 2nd, September 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 24/04/2009 from 134 percival road enfield middlesex EN1 1QU united kingdom
filed on: 24th, April 2009
|
address |
Free Download
(1 page)
|
288a |
On Friday 24th April 2009 Secretary appointed
filed on: 24th, April 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Friday 24th April 2009 Director appointed
filed on: 24th, April 2009
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed bestdealing LIMITEDcertificate issued on 23/03/09
filed on: 19th, March 2009
|
change of name |
Free Download
(2 pages)
|
288b |
On Wednesday 11th March 2009 Appointment terminated director
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 11th March 2009 Appointment terminated secretary
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed xander capital maangement LIMITEDcertificate issued on 23/01/09
filed on: 22nd, January 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/08/2008 from lion house red lion street london WC1R 4GB uk
filed on: 5th, August 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, July 2008
|
incorporation |
Free Download
(22 pages)
|