CS01 |
Confirmation statement with no updates Mon, 6th Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 5th Jan 2023 new director was appointed.
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 26th Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 17 Waterloo Place London SW1Y 4AR England on Fri, 28th Jan 2022 to Woolovers House Victoria Gardens Burgess Hill RH15 9NB
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Oct 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Oct 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 27th Mar 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 28th Mar 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Sat, 30th Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Fri, 14th Dec 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th May 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor, Charles House 5-11 Regent Street London SW1Y 4LR on Thu, 17th May 2018 to 17 Waterloo Place London SW1Y 4AR
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Jan 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 1st Apr 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Apr 2017
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 2nd Apr 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 21st Apr 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 21st Apr 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, July 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 6080000.00 GBP
filed on: 9th, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 12th Jun 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Jun 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 12th Jun 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Jun 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 15th, June 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Jun 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 12th Jun 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Snow Hill London EC1A 2AL England on Mon, 15th Jun 2015 to 1st Floor, Charles House 5-11 Regent Street London SW1Y 4LR
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 12th Jun 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2154 LIMITEDcertificate issued on 15/06/15
filed on: 15th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(16 pages)
|