CS01 |
Confirmation statement with no updates October 17, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 1B Museum Square Keswick Cumbria CA12 5DZ on November 11, 2022
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 8, 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 8, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On December 8, 2020 secretary's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 28, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 25, 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on November 25, 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5-7 John Princes Street 4Th Floor London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on July 14, 2014
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 29, 2013: 1.00 GBP
capital
|
|
AP03 |
On November 29, 2013 - new secretary appointed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2013 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from October 31, 2012 to December 31, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 3, 2013. Old Address: C/O Saint & Co 4 Mason Court Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR England
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 17, 2012. Old Address: Saint & Co Unit 4 Mason Court, Gillan Way Penrith 40 Business Park Penrith Cumbria CA11 9GR England
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed azores choice LIMITEDcertificate issued on 31/01/12
filed on: 31st, January 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on January 23, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 31st, January 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(25 pages)
|