AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Apr 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 11th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 285-287 Putney Bridge Road London SW15 2PT United Kingdom on Fri, 27th Nov 2020 to 55 Station Road Beaconsfield HP9 1QL
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 13th Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 15th Aug 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Aug 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Jun 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jun 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 509 River Bank House 1 Putney Bridge Approach London SW6 3BQ United Kingdom on Tue, 13th Mar 2018 to 285-287 Putney Bridge Road London SW15 2PT
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Apr 2017 new director was appointed.
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jan 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Jan 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Wey House Farnham Road Guildford Surrey GU1 4YD on Sun, 15th Nov 2015 to Suite 509 River Bank House 1 Putney Bridge Approach London SW6 3BQ
filed on: 15th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Jul 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 2nd Sep 2015 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed esquires shepherd's bush LIMITEDcertificate issued on 26/11/14
filed on: 26th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 26th Nov 2014
filed on: 26th, November 2014
| resolution
|
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(36 pages)
|