CS01 |
Confirmation statement with no updates 17th December 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 150 Aldersgate Street London EC1A 4AB on 15th October 2020 to Haslers Hawke House Old Station Road Loughton Essex IG10 4PL
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 14th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 28th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 24th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 7th October 2015 director's details were changed
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Russell Square House 10-12 Russell Square London WC1B 5LF on 8th October 2015 to 150 Aldersgate Street London EC1A 4AB
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2014
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th January 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st December 2013: 1.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 24th, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed midway thornton LIMITEDcertificate issued on 24/12/12
filed on: 24th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 18th December 2012
change of name
|
|
NEWINC |
Incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(7 pages)
|