CS01 |
Confirmation statement with no updates 2021/01/10
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 6th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/10
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 8th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/10
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/17
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 14th, June 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from St Bride's House 10 Salisbury Square London EC4Y 8EH on 2017/02/15 to Hurlingham Studios Ranelagh Gardens London SW6 3PA
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/17
filed on: 15th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2017/02/02
filed on: 15th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/17
filed on: 27th, April 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
138.00 GBP is the capital in company's statement on 2016/04/27
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/17
filed on: 21st, April 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/04/21
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 7th, January 2015
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 7th, November 2014
|
accounts |
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 23rd, September 2014
|
document replacement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 3rd, April 2014
|
resolution |
Free Download
(1 page)
|
SH01 |
138.00 GBP is the capital in company's statement on 2013/12/19
filed on: 3rd, April 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
138.00 GBP is the capital in company's statement on 2013/12/20
filed on: 3rd, April 2014
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/17
filed on: 3rd, April 2014
|
annual return |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2014/03/05 from 24 Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA
filed on: 5th, March 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/11/25 from 107 Bell Street London NW1 6TL United Kingdom
filed on: 25th, November 2013
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/01/31
filed on: 21st, November 2013
|
accounts |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/05/01
filed on: 4th, November 2013
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed scarlet london LIMITEDcertificate issued on 01/05/13
filed on: 1st, May 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2013/04/22
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 1st, May 2013
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/16.
filed on: 16th, April 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/17
filed on: 12th, April 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/09/14.
filed on: 14th, September 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/01/23
filed on: 23rd, January 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2012
|
incorporation |
Free Download
(20 pages)
|