CS01 |
Confirmation statement with no updates 2024/01/04
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Pen Y Banc Cwmdu Crickhowell NP8 1RT Wales on 2023/08/14 to 39 Fitzroy Square London W1T 6EZ
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Courtyard Standard Street Crickhowell NP8 1BP Wales on 2023/03/14 to Pen Y Banc Cwmdu Crickhowell NP8 1RT
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/02/24
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/04
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/04
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/01/04
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 26th, October 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/02/24
filed on: 26th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Agincourt Street Monmouth Gwent NP25 3DZ United Kingdom on 2020/02/26 to The Courtyard Standard Street Crickhowell NP8 1BP
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/04
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Agincourt Practice Limited 6 Agincourt Street Monmouth Gwent NP25 3DZ United Kingdom on 2020/01/20 to 6 Agincourt Street Monmouth Gwent NP25 3DZ
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 22nd, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/04
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 4th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/04
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/04
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 18th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/04
filed on: 11th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on 2015/09/10
filed on: 15th, October 2015
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 21st, July 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/06/15.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 16th, April 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2015
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 2015/03/05 to 6 Agincourt Street Monmouth Gwent NP25 3DZ
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/05/25 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/04
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/29
capital
|
|
AD01 |
Change of registered office on 2014/07/01 from Tennyson House 159-165 Great Portland Street London W1W 5PA
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/04
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/04
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2012
| incorporation
|
Free Download
(18 pages)
|