CS01 |
Confirmation statement with no updates 2nd April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th November 2018. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 71-75 Shelton Street London WC2H 9JQ England
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 5th October 2018. New Address: 71-75 Shelton Street London WC2H 9JQ. Previous address: New Derwent House, 69-73 Theobalds Road London WC1X 8TA England
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
TM02 |
1st October 2018 - the day secretary's appointment was terminated
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
TM02 |
1st August 2018 - the day secretary's appointment was terminated
filed on: 10th, August 2018
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st August 2018
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 23rd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
13th April 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th April 2018. New Address: New Derwent House, 69-73 Theobalds Road London WC1X 8TA. Previous address: Service Discontinued, Innovation Centre Gallows Hill Warwick CV34 6UW England
filed on: 10th, April 2018
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st April 2018
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2018
filed on: 10th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd January 2018. New Address: Service Discontinued, Innovation Centre Gallows Hill Warwick CV34 6UW. Previous address: Service Discontinued, Innovation Centre Gallows Hill Warwick CV34 6UW England
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
3rd January 2018 - the day director's appointment was terminated
filed on: 3rd, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd January 2018. New Address: Service Discontinued, Innovation Centre Gallows Hill Warwick CV34 6UW. Previous address: Innovation Centre Gallows Hill Warwick CV34 6UW England
filed on: 3rd, January 2018
|
address |
Free Download
(1 page)
|
TM02 |
29th November 2017 - the day secretary's appointment was terminated
filed on: 29th, November 2017
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th August 2017
filed on: 29th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 25th August 2017
filed on: 25th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 10th July 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th April 2017
filed on: 5th, April 2017
|
resolution |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 9th February 2017
filed on: 10th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 27th January 2017. New Address: Innovation Centre Gallows Hill Warwick CV34 6UW. Previous address: C/O Ebs Ltd Box 3942 Innovation Centre, Gallows Hill Warwick CV34 9AE
filed on: 27th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 22nd, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd April 2016 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th April 2016: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed sword group management LIMITEDcertificate issued on 25/02/16
filed on: 25th, February 2016
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd April 2015 with full list of members
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 1.00 GBP
|
capital |
|
TM01 |
11th April 2014 - the day director's appointment was terminated
filed on: 6th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th April 2014 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 15th April 2014
filed on: 15th, April 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sword management LIMITEDcertificate issued on 11/04/14
filed on: 11th, April 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2014
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|