CS01 |
Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 23rd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(26 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 10th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 10th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(25 pages)
|
TM01 |
Sun, 8th Mar 2020 - the day director's appointment was terminated
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 18th, September 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Velehrad, 39 Lonsdale Road London SW13 9JP. Previous address: 48 Darrick Wood Road Orpington Kent BR6 8AW
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Sat, 15th Jul 2017 new director was appointed.
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 15th Jul 2017 - the day director's appointment was terminated
filed on: 25th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 17th Jun 2016 new director was appointed.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 15th, June 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Sep 2015, no shareholders list
filed on: 2nd, October 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Sep 2014, no shareholders list
filed on: 17th, September 2014
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Mon, 9th Jun 2014 new director was appointed.
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, January 2014
|
incorporation |
Free Download
(22 pages)
|
CERTNM |
Company name changed st wenceslaus house-velehradcertificate issued on 16/01/14
filed on: 16th, January 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, January 2014
|
change of name |
Free Download
(2 pages)
|
MISC |
NE01
filed on: 16th, January 2014
|
miscellaneous |
Free Download
(2 pages)
|
TM01 |
Wed, 15th Jan 2014 - the day director's appointment was terminated
filed on: 15th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 15th Jan 2014 new director was appointed.
filed on: 15th, January 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Mon, 13th Jan 2014 - the day director's appointment was terminated
filed on: 13th, January 2014
|
officers |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 10th, January 2014
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 10th, January 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 10th Jan 2014. Old Address: 48 Darrick Wood Road Orpington Kent BR6 8AW United Kingdom
filed on: 10th, January 2014
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, December 2013
|
resolution |
Free Download
(23 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 17th, October 2013
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2013
|
incorporation |
Free Download
(31 pages)
|