CS01 |
Confirmation statement with no updates 2024/01/07
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/07
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/05/26
filed on: 26th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/05/26. New Address: 16 Great Queen Street Covent Garden London WC2B 5AH. Previous address: Palladium House 1/4 Argyll Street London W1F 7LD United Kingdom
filed on: 26th, May 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 2022/05/26 secretary's details were changed
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/07
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/01/18. New Address: Palladium House 1/4 Argyll Street London W1F 7LD. Previous address: Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/01/07
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/07
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/07
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/07
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2009/11/06 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2014/03/07 secretary's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed dr. Toni phillips LIMITEDcertificate issued on 01/11/16
filed on: 1st, November 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/07 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/01/07 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
TM02 |
2014/06/05 - the day secretary's appointment was terminated
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/06/04
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/01/07 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/03/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/01/07 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/01/07 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/01/07 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2011/01/07 secretary's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/01/07 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/01/07 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/01/07 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 31st, October 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/14 with shareholders record
filed on: 14th, May 2009
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/2009 from 67/69 george street london W1U 8LT
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On 2008/04/19 Secretary appointed
filed on: 19th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/04/15 Appointment terminated director
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/04/15 Appointment terminated secretary
filed on: 15th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/04/15 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2008
| incorporation
|
Free Download
(16 pages)
|