CS01 |
Confirmation statement with no updates 11th November 2023
filed on: 11th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 20th, May 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 5th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th January 2023. New Address: Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR. Previous address: Old Cedar House Guildford Road Cranleigh, Surrey GU6 8LT GU6 8LT England
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 5th January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th January 2023. New Address: Old Cedar House Guildford Road Cranleigh, Surrey GU6 8LT GU6 8LT. Previous address: No.1 London Bridge London SE1 9BG
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 11th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th November 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th November 2015: 5000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th November 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th November 2014: 5000.00 GBP
capital
|
|
CH03 |
On 3rd November 2014 secretary's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd November 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd November 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd November 2014. New Address: No.1 London Bridge London SE1 9BG. Previous address: 179 Great Portland Street London W1W 5LS
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th November 2013: 5000.00 GBP
capital
|
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st November 2013 secretary's details were changed
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th November 2012 with full list of members
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st December 2012 to 31st March 2012
filed on: 3rd, January 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
15th November 2011 - the day director's appointment was terminated
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th November 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th November 2010 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 14th January 2010
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
14th January 2010 - the day director's appointment was terminated
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2010
filed on: 14th, January 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2009: 5000.00 GBP
filed on: 14th, January 2010
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed finlaw 630 LIMITEDcertificate issued on 04/01/10
filed on: 4th, January 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 21st December 2009
change of name
|
|
CONNOT |
Notice of change of name
filed on: 4th, January 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2010 to 31st December 2010
filed on: 22nd, December 2009
| accounts
|
Free Download
(1 page)
|
AP02 |
New member appointment on 10th December 2009.
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|