AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2023/07/12
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2023/01/15 - the day director's appointment was terminated
filed on: 21st, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/07/12
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/29
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2017/12/08
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/12
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/08
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/17. New Address: 1 Vincent Square London SW1P 2PN. Previous address: 1-3 College Yard Worcester WR1 2LB England
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/05/17 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/05/17 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/29
filed on: 28th, December 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/12
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/29
filed on: 20th, March 2020
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/29
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2018/12/30
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/12
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/07/12
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2017/07/31 to 2017/12/31
filed on: 19th, January 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, December 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/12/08
filed on: 12th, December 2017
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/12/08
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/08.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/06. New Address: 1-3 College Yard Worcester WR1 2LB. Previous address: 5 Deansway Worcester WR1 2JG
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/12
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 9th, May 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to 2015/07/12 with full list of members
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/18
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 18th, July 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hc 1166 LIMITEDcertificate issued on 03/12/14
filed on: 3rd, December 2014
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/12/03
filed on: 3rd, December 2014
| resolution
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/07/12 with full list of members
filed on: 23rd, November 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, November 2014
| gazette
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/04
filed on: 4th, November 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, November 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 20th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/07/12 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/08/29
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 1st, April 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/12 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2011
| incorporation
|
Free Download
(21 pages)
|