CAP-SS |
Solvency Statement dated 15/12/23
filed on: 16th, December 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 16th, December 2023
|
resolution |
Free Download
(1 page)
|
SH19 |
1.00 GBP is the capital in company's statement on 2023/12/16
filed on: 16th, December 2023
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, December 2023
|
capital |
Free Download
(1 page)
|
SH01 |
13552444.00 GBP is the capital in company's statement on 2023/12/07
filed on: 7th, December 2023
|
capital |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, November 2023
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, November 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 7th, October 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 22nd, September 2022
|
accounts |
Free Download
(21 pages)
|
AA01 |
Accounting reference date changed from 2021/06/30 to 2021/12/31
filed on: 18th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/06/30
filed on: 29th, March 2021
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 12th, June 2020
|
accounts |
Free Download
(22 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 8th, March 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 21st, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 6th, April 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2015/12/31 to 2016/06/30
filed on: 2nd, August 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
2015/10/07 - the day director's appointment was terminated
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/10/07 - the day director's appointment was terminated
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/12/17 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2014/12/17 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2015/12/17 with full list of members
filed on: 18th, April 2016
|
annual return |
Free Download
(19 pages)
|
AD01 |
Address change date: 2016/04/18. New Address: C/O Hold Store Limited, Unit 33a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD. Previous address: 10 Old Jewry London EC2R 8DN
filed on: 18th, April 2016
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 18th, April 2016
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 18th, April 2016
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 18th, April 2016
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director appointment on 2015/10/07.
filed on: 9th, April 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2013/09/05 director's details were changed
filed on: 11th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/12/17 with full list of members
filed on: 17th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 25th, September 2012
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 2012/01/04 director's details were changed
filed on: 5th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/12/17 with full list of members
filed on: 5th, January 2012
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 2012/01/04 secretary's details were changed
filed on: 4th, January 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 2012/01/04 director's details were changed
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/01/04 director's details were changed
filed on: 4th, January 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed anglo irish treasury financing LIMITEDcertificate issued on 19/10/11
filed on: 19th, October 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, October 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 3rd, October 2011
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2010/12/17 with full list of members
filed on: 17th, January 2011
|
annual return |
Free Download
(15 pages)
|
CAP-SS |
Solvency statement dated 22/12/10
filed on: 22nd, December 2010
|
insolvency |
Free Download
(1 page)
|
SH19 |
100.00 GBP is the capital in company's statement on 2010/12/22
filed on: 22nd, December 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, December 2010
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by directors
filed on: 22nd, December 2010
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 19th, July 2010
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2009/12/17 with full list of members
filed on: 13th, January 2010
|
annual return |
Free Download
(15 pages)
|
TM01 |
2009/10/27 - the day director's appointment was terminated
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2009/12/31. Originally it was 2009/09/30
filed on: 23rd, October 2009
|
accounts |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 23rd, October 2009
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 10th, October 2009
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2008/09/30
filed on: 17th, July 2009
|
accounts |
Free Download
(26 pages)
|
363a |
Annual return up to 2009/01/15 with shareholders record
filed on: 15th, January 2009
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/12/2008 to 30/09/2008
filed on: 11th, July 2008
|
accounts |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 29/04/08
filed on: 27th, June 2008
|
capital |
Free Download
(2 pages)
|
122 |
Nc dec already adjusted 29/04/08
filed on: 13th, June 2008
|
capital |
Free Download
(1 page)
|
288a |
On 2008/05/06 Director appointed
filed on: 6th, May 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 10/03/2008 from, marquess court, 69 southampton row, london, WC1B 4ET
filed on: 10th, March 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/03/10 Appointment terminated director
filed on: 10th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/03/10 Director appointed
filed on: 10th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/03/10 Appointment terminated secretary
filed on: 10th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/03/10 Director and secretary appointed
filed on: 10th, March 2008
|
officers |
Free Download
(10 pages)
|
288a |
On 2008/03/10 Director appointed
filed on: 10th, March 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2007
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2007
|
incorporation |
Free Download
(31 pages)
|