CH01 |
On January 23, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 23, 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3B Pingle Drive Bicester Oxfordshire OX26 6WD United Kingdom to Northern & Shell Building 10 Lower Thames Street London EC3R 6AF on January 24, 2024
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 19th, June 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 28th, February 2022
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 9th, February 2022
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates January 17, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 23rd, December 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 23rd, December 2021
| other
|
Free Download
(3 pages)
|
CERTNM |
Company name changed giuseppe on line LIMITEDcertificate issued on 22/12/21
filed on: 22nd, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, February 2021
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, February 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 9th, February 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 17, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 23rd, December 2020
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088439710001, created on June 17, 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(30 pages)
|
AD01 |
Registered office address changed from 49 Sloane Street London SW1X 9LU England to 3B Pingle Drive Bicester Oxfordshire OX26 6WD on June 5, 2020
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46 Conduit Street London W1S 2YW England to 49 Sloane Street London SW1X 9LU on February 3, 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control March 29, 2019
filed on: 22nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 17, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
filed on: 11th, January 2018
| accounts
|
Free Download
(43 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/16
filed on: 14th, September 2017
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
filed on: 14th, September 2017
| other
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14 Basil Street London SW3 1AJ England to 46 Conduit Street London W1S 2YW on September 29, 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to October 31, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/15
filed on: 2nd, August 2016
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/15
filed on: 2nd, August 2016
| accounts
|
Free Download
(86 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/15
filed on: 2nd, August 2016
| other
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 14, 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 23, 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to October 31, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(5 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/10/14
filed on: 6th, August 2015
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/10/14
filed on: 6th, August 2015
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/10/14
filed on: 6th, August 2015
| accounts
|
Free Download
(39 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove London N12 0DR to 14 Basil Street London SW3 1AJ on March 9, 2015
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 14, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2015 to October 31, 2014
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 14, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|