AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Devonshire House, Essar Accountants 582 Honeypot Lane Stanmore HA7 1JS. Previous address: C/O Moorcrofts Llp Thames House Dedmere Road Marlow Buckinghamshire SL7 1PB England
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: 10 Market Mews Mayfair London W1J 7BZ.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: 10 Market Mews Mayfair London W1J 7BZ.
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Moorcrofts Llp Thames House Dedmere Road Marlow Buckinghamshire SL7 1PB. Previous address: C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ England
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 7th Jun 2016 new director was appointed.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Jun 2016 - the day director's appointment was terminated
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jul 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jul 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O C/O Moorcrofts Llp James House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FJ
filed on: 2nd, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 17th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 2nd Aug 2013: 1 GBP
capital
|
|
CH03 |
On Fri, 2nd Aug 2013 secretary's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Aug 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jul 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jul 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Aug 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 17th Jul 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 27th Jul 2009 with shareholders record
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 20th May 2009 Secretary appointed
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 14th May 2009 Appointment terminated secretary
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 14th May 2009 Appointment terminated director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/2009 from 280 grays inn road london WC1X 8EB
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2009 to 31/08/2009
filed on: 14th, May 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thu, 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk investment LIMITEDcertificate issued on 11/05/09
filed on: 7th, May 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2008
| incorporation
|
Free Download
(16 pages)
|