CS01 |
Confirmation statement with updates 31st January 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 31st January 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 1st, October 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 31st January 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 31st January 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 31st January 2021 director's details were changed
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 31st January 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th October 2019
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2018
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st November 2018
filed on: 7th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st January 2019
filed on: 7th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2017
filed on: 12th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st June 2017
filed on: 12th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 19th September 2016
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2016
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2016
filed on: 26th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th February 2016: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, September 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2015: 100.00 GBP
|
capital |
|
CH01 |
On 14th July 2014 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 240 Blackfriars Road London SE1 8NW England on 15th January 2015 to 10Th Floor, 240 Blackfriars Road London SE1 8NW
filed on: 15th, January 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 14th July 2014
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 21st, October 2014
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered address from 89 New Bond Street London W1S 1DA on 17th July 2014 to 240 Blackfriars Road London SE1 8NW
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2014
filed on: 5th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th February 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 1st, November 2013
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 28th, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st January 2013
filed on: 24th, April 2013
|
annual return |
Free Download
(14 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 18th, April 2013
|
document replacement |
Free Download
(5 pages)
|
AP04 |
On 3rd April 2013, company appointed a new person to the position of a secretary
filed on: 3rd, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd April 2013
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd April 2013
filed on: 3rd, April 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed yellow dot (uk) LIMITEDcertificate issued on 03/10/12
filed on: 3rd, October 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, October 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, July 2012
|
resolution |
Free Download
(37 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2012
|
incorporation |
Free Download
(44 pages)
|