AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 28th, December 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Old Park Lane London W1K 1QR on Thu, 20th Sep 2018 to 27 Old Gloucester Street London WC1N 3AX
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 4th Jul 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 4th Jul 2016 secretary's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 4th Jul 2016 director's details were changed
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 4th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 4th Jul 2016: 1191899.31 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 27th, July 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2015: 1191899.31 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 23rd, June 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 1st Aug 2013. Old Address: First Floor 14-15 Grosvenor Crescent London SW1X 7EE United Kingdom
filed on: 1st, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Jun 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th May 2013
filed on: 8th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 4th, October 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jun 2012
filed on: 5th, July 2012
|
annual return |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Tue, 29th May 2012. Old Address: 47 Belgrave Square London SW1X 8QR
filed on: 29th, May 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 14th May 2012 director's details were changed
filed on: 14th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 14th Oct 2011. Old Address: 1 Grosvenor Place London SW1X 7JJ
filed on: 14th, October 2011
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jun 2011
filed on: 17th, August 2011
|
annual return |
Free Download
(18 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 8th Aug 2011
filed on: 8th, August 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On Mon, 8th Aug 2011, company appointed a new person to the position of a secretary
filed on: 8th, August 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Jun 2011
filed on: 20th, June 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Oct 2010 new director was appointed.
filed on: 22nd, October 2010
|
officers |
Free Download
(4 pages)
|
AP01 |
On Fri, 22nd Oct 2010 new director was appointed.
filed on: 22nd, October 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Sep 2010: 9.00 GBP
filed on: 1st, October 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 1st, October 2010
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 16th Sep 2010: 10.00 GBP
filed on: 1st, October 2010
|
capital |
Free Download
(11 pages)
|
SH02 |
Sub-division of shares on Thu, 16th Sep 2010
filed on: 1st, October 2010
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, September 2010
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, September 2010
|
resolution |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, September 2010
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 12th, August 2010
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed adria spas LIMITEDcertificate issued on 22/06/10
filed on: 22nd, June 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, June 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jun 2010
filed on: 16th, June 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 20th, September 2009
|
accounts |
Free Download
(11 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 15th, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 8th Sep 2009 with complete member list
filed on: 8th, September 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 23/04/2009 from 4 grosvenor place london SW1X 7JJ
filed on: 23rd, April 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed jupiter adria spas LIMITEDcertificate issued on 24/11/08
filed on: 21st, November 2008
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 2nd, October 2008
|
resolution |
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2008
|
incorporation |
Free Download
(18 pages)
|