CS01 |
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th October 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 18th October 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
SH01 |
1003.00 GBP is the capital in company's statement on Wednesday 3rd February 2021
filed on: 31st, March 2021
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, March 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, March 2021
| incorporation
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th October 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on Tuesday 10th November 2015
filed on: 10th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th October 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN. Change occurred on Wednesday 1st July 2015. Company's previous address: 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 26th November 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th October 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 26th November 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th November 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD. Change occurred on Wednesday 26th November 2014. Company's previous address: 44 Mossford Green Barkingside Ilford Essex IG6 2DX.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th October 2013
filed on: 19th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Saturday 19th October 2013
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(12 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 6th December 2012
filed on: 22nd, January 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th December 2012.
filed on: 12th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 12th December 2012.
filed on: 12th, December 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed absolute power london LIMITEDcertificate issued on 28/11/12
filed on: 28th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 26th November 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 23rd November 2012
filed on: 23rd, November 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 23rd, November 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd November 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 22nd November 2012
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th November 2012.
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th November 2012.
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 5th November 2012.
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Thursday 31st October 2013.
filed on: 25th, October 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 19th October 2012
filed on: 25th, October 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 19th, October 2012
| incorporation
|
Free Download
(7 pages)
|