AD01 |
New registered office address Resolve Advisory Limited 22 York Buildings London WC2N 6JU. Change occurred on May 3, 2019. Company's previous address: 57-59 Haymarket London SW1Y 4QX.
filed on: 3rd, May 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 5, 2018 new director was appointed.
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 5, 2018
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 3rd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 16th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 14th, January 2016
|
accounts |
Free Download
(27 pages)
|
CH01 |
On June 30, 2014 director's details were changed
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 30, 2014 director's details were changed
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 16th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2015: 1.00 GBP
|
capital |
|
AA |
Full accounts data made up to March 31, 2014
filed on: 5th, January 2015
|
accounts |
Free Download
(26 pages)
|
AD01 |
Company moved to new address on July 11, 2014. Old Address: Lion House Red Lion Street London WC1R 4GB England
filed on: 11th, July 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 15, 2014. Old Address: 15 Bury Walk London SW3 6QD
filed on: 15th, March 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 14th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 19th, March 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
On January 31, 2013 new director was appointed.
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2013
filed on: 31st, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 15, 2012
filed on: 15th, August 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On August 15, 2012 new director was appointed.
filed on: 15th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 14th, August 2012
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 29th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(12 pages)
|
CERTNM |
Company name changed newport commercial st (gp) LIMITEDcertificate issued on 20/05/11
filed on: 20th, May 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on May 19, 2011 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 20th, May 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2011
filed on: 16th, February 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
On January 21, 2011 new director was appointed.
filed on: 21st, January 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 21, 2011
filed on: 21st, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 24, 2010
filed on: 24th, September 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 24, 2010 new director was appointed.
filed on: 24th, September 2010
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed newport 2 (gp) LIMITEDcertificate issued on 12/03/10
filed on: 12th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on February 26, 2010 to change company name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 1, 2010
filed on: 1st, March 2010
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 1st, March 2010
|
change of name |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 17th, February 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2010
|
incorporation |
Free Download
(37 pages)
|