TM01 |
Director appointment termination date: March 21, 2024
filed on: 21st, March 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 90 Chancery Lane London WC2A 1EU to 8-10 Fivefields Grosvenor Gardens London SW1W 0DH on January 16, 2024
filed on: 16th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2022
filed on: 7th, March 2023
|
accounts |
Free Download
(7 pages)
|
AP01 |
On December 5, 2022 new director was appointed.
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
AP03 |
On December 5, 2022 - new secretary appointed
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 5, 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 5, 2022
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 19th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 30, 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 4th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2016
filed on: 18th, May 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to September 30, 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to April 6, 2016, no shareholders list
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, June 2015
|
resolution |
Free Download
(12 pages)
|
AA |
Full accounts data made up to September 30, 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(12 pages)
|
AP01 |
On June 2, 2015 new director was appointed.
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 2, 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 2, 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 2, 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 2, 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On June 2, 2015 new director was appointed.
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On June 2, 2015 - new secretary appointed
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 2, 2015 new director was appointed.
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 2, 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 2, 2015
filed on: 23rd, June 2015
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed sos lord's taverners kit aid LIMITEDcertificate issued on 23/06/15
filed on: 23rd, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return made up to April 6, 2015, no shareholders list
filed on: 20th, April 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to September 30, 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to April 6, 2014, no shareholders list
filed on: 23rd, June 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on June 10, 2014. Old Address: 10 Buckingham Place London SW1E 6HX United Kingdom
filed on: 10th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
On October 19, 2013 new director was appointed.
filed on: 19th, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 19, 2013
filed on: 19th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 6, 2013, no shareholders list
filed on: 30th, May 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to September 30, 2012
filed on: 6th, February 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to April 6, 2012, no shareholders list
filed on: 1st, May 2012
|
annual return |
Free Download
(7 pages)
|
AP01 |
On April 25, 2012 new director was appointed.
filed on: 25th, April 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 17, 2012 new director was appointed.
filed on: 17th, February 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On February 17, 2012 new director was appointed.
filed on: 17th, February 2012
|
officers |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, November 2011
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, November 2011
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 8, 2011
filed on: 8th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2011
filed on: 8th, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2011
filed on: 8th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 25, 2011 new director was appointed.
filed on: 25th, August 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2012
filed on: 24th, August 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
On April 7, 2011 new director was appointed.
filed on: 7th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, April 2011
|
incorporation |
Free Download
(18 pages)
|
AP01 |
On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
|
officers |
Free Download
(2 pages)
|