AAMD |
Amended total exemption full accounts data made up to 2021-12-31
filed on: 12th, February 2024
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2022-12-31
filed on: 9th, January 2024
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-11
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-05-11
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-26 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-12
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-12-31
filed on: 20th, October 2022
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2020-12-31
filed on: 19th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022-05-11
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-11
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-11
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-05-11
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-05-12
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022-05-11
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-05-10
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-05-11
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-17
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-17
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 21st, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-01-17
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-17
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 64 Knightsbridge London SW1X 7JF England to 33 Lowndes Street Knightsbridge London SW1X 9HX on 2018-07-24
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-17
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-12-31
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 64 Knightsbridge Knightsbridge London SW1X 7JF England to 64 Knightsbridge London SW1X 7JF on 2017-08-17
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fco: Georgiou & Prasanna, Central Point 45 Beech Street London EC2Y 8AD to 64 Knightsbridge Knightsbridge London SW1X 7JF on 2017-08-10
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-17
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2017-01-31 to 2016-12-31
filed on: 7th, September 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from PO Box 4385 08365035: Companies House Default Address Cardiff CF14 8LH to Fco: Georgiou & Prasanna, Central Point 45 Beech Street London EC2Y 8AD on 2016-07-19
filed on: 19th, July 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-17 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB to Central Point 45 Beech Street London EC2Y 8AD on 2015-04-27
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Central Point 45 Beech Street London EC2Y 8AD at an unknown date
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-17 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed accomplish financial (holdings) LIMITEDcertificate issued on 03/10/14
filed on: 3rd, October 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-10-03
filed on: 3rd, October 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-08-18
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-01-17 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-01-17 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-17 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-01-18
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-01-17: 2.00 GBP
filed on: 18th, January 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2013
| incorporation
|
Free Download
(36 pages)
|