AA |
Small-sized company accounts made up to 2024/03/31
filed on: 6th, December 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2024/11/07
filed on: 18th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2024/11/08 director's details were changed
filed on: 8th, November 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2024/11/08
filed on: 8th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024/11/08
filed on: 8th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024/11/08
filed on: 8th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2024/02/05 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/05 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/05 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024/02/05
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/01/31. New Address: Alliott Wingham Ltd, 70, Kintyre House High Street Fareham Hampshire PO16 7BB. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/07
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2023/03/31
filed on: 2nd, November 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2023/06/23 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/06/23
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/06/23 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/02/02. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 27 Hill Street London W1J 5LP England
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/07
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/02
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/02
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/21
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/21
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 18th, March 2020
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 098365200001 satisfaction in full.
filed on: 20th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 098365200002 satisfaction in full.
filed on: 20th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 098365200003 satisfaction in full.
filed on: 20th, February 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/21
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/21
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/12/06. New Address: 27 Hill Street London W1J 5LP. Previous address: 107 New Bond Street London W1S 1ED England
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/21
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 20th, July 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 098365200003, created on 2017/06/21
filed on: 23rd, June 2017
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 098365200002, created on 2017/03/31
filed on: 11th, April 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 098365200001, created on 2017/03/16
filed on: 31st, March 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/21
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, August 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, August 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, August 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
1001.00 GBP is the capital in company's statement on 2016/03/10
filed on: 31st, March 2016
| capital
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/10.
filed on: 31st, March 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, March 2016
| resolution
|
Free Download
(36 pages)
|
TM01 |
2016/03/08 - the day director's appointment was terminated
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, February 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, February 2016
| resolution
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/10/31
filed on: 6th, January 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/22
capital
|
|