CS01 |
Confirmation statement with no updates 8th July 2023
filed on: 25th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 15th September 2022 director's details were changed
filed on: 15th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2021
filed on: 5th, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
1st July 2021 - the day director's appointment was terminated
filed on: 5th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 9th, July 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 8th July 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th July 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 7th July 2017 director's details were changed
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th July 2017. New Address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Previous address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 7th December 2016. New Address: Griffins Tavistock House South Tavistock Square London WC1H 9LG. Previous address: 8-9 Argyll Street London W1F 7TF
filed on: 7th, December 2016
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 8th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 9th August 2015 with full list of members
filed on: 13th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th August 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 30th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to 9th August 2014 with full list of members
filed on: 13th, August 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th March 2014: 1000.00 GBP
filed on: 30th, April 2014
|
capital |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2014
filed on: 20th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
19th March 2014 - the day director's appointment was terminated
filed on: 19th, March 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2014 to 30th September 2014
filed on: 28th, January 2014
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU United Kingdom on 30th December 2013
filed on: 30th, December 2013
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed ardiles villa LIMITEDcertificate issued on 20/08/13
filed on: 20th, August 2013
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, August 2013
|
change of name |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, August 2013
|
incorporation |
|