AA01 |
Previous accounting period extended from Saturday 30th September 2023 to Sunday 31st December 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 30th September 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th November 2022
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 8th April 2022.
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 7th April 2022
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 30th September 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed seven capital (connaught square) LTDcertificate issued on 07/04/22
filed on: 7th, April 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Monday 28th March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 28th March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 97 Park Lane Mayfair London W1K 7TG United Kingdom to The Maltings 2 Anderson Road Bearwood Birmingham West Midlands B66 4AR on Wednesday 6th April 2022
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th November 2021
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 1st, April 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 098668890002 satisfaction in full.
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th November 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 11th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 28th September 2018.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th September 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd October 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 30th September 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 18th May 2017.
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th May 2017.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 18th May 2017.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 30th September 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2016 to Friday 30th September 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 10th November 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on Friday 27th November 2015
filed on: 5th, February 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, January 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 4th, January 2016
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098668890002, created on Friday 27th November 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 098668890001, created on Friday 27th November 2015
filed on: 10th, December 2015
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|