CS01 |
Confirmation statement with no updates Saturday 6th January 2024
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 2nd November 2023 director's details were changed
filed on: 16th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 18th, October 2023
|
accounts |
Free Download
(19 pages)
|
AD01 |
New registered office address Building 5 Foundation Park Roxborough Way Maidenhead Berkshire SL6 3UD. Change occurred on Thursday 10th August 2023. Company's previous address: 70 Norden Road Maidenhead Berkshire SL6 4AY.
filed on: 10th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 16th June 2023 director's details were changed
filed on: 19th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st June 2023
filed on: 16th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st June 2023.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th January 2023
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 16th, December 2022
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 7th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th April 2022
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th January 2022
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th January 2021
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, December 2020
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 15th, May 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
79100005.00 GBP is the capital in company's statement on Tuesday 28th April 2020
filed on: 15th, May 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, May 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
79100005.00 GBP is the capital in company's statement on Tuesday 28th April 2020
filed on: 12th, May 2020
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th April 2020
filed on: 5th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st April 2020.
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 21st February 2020 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st February 2020.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 21st February 2020.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th January 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th January 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th April 2018
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th April 2018
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th January 2018
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(28 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 7 Albemarle Street London W1S 4HQ
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
79100001.00 GBP is the capital in company's statement on Wednesday 11th February 2015
filed on: 23rd, January 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, December 2016
|
accounts |
Free Download
(28 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st January 2016 to Thursday 31st December 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd June 2015.
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th March 2015.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th January 2016
filed on: 12th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th January 2016
|
capital |
|
CERTNM |
Company name changed silver newco co LIMITEDcertificate issued on 24/04/15
filed on: 24th, April 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 24th, April 2015
|
change of name |
Free Download
|
NEWINC |
Company registration
filed on: 6th, January 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th January 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|