AA |
Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-22
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-03-15
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-03-15
filed on: 1st, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-15
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Poplar Drive Hutton Brentwood CM13 1YY England to 21 Booths Court Poplar Drive Hutton Brentwood CM13 1YY on 2022-06-19
filed on: 19th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-22
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 15th, November 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-09-30
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Inwood Manor Hogs Back Seale Farnham GU10 1HE England to 21 Poplar Drive Hutton Brentwood CM13 1YY on 2021-10-09
filed on: 9th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-30
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-09-30
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-10-09 director's details were changed
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-22
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-11-16
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-22
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 13th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-01
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-30
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Redburn Street London SW3 4DA England to Inwood Manor Hogs Back Seale Farnham GU10 1HE on 2020-02-26
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-22
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-22
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 11th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-19
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 53 Redburn Street London SW3 4DA England to 55 Redburn Street London SW3 4DA on 2018-02-19
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mr Et Walshe 55 Redburn Street London SW3 4DA England to 53 Redburn Street London SW3 4DA on 2018-02-19
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-27
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-27
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-27
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 16th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-22
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-02-27
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 5th, September 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, July 2016
| resolution
|
Free Download
|
CONNOT |
Change of name notice
filed on: 27th, July 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-07-27
filed on: 27th, July 2016
| resolution
|
Free Download
(7 pages)
|
MISC |
NE01
filed on: 27th, July 2016
| miscellaneous
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-17
filed on: 23rd, June 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-04-22, no shareholders list
filed on: 24th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2016-04-30 to 2015-12-31
filed on: 9th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Elmfield Road London London SW17 8AL to C/O Mr Et Walshe 55 Redburn Street London SW3 4DA on 2015-05-28
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-22, no shareholders list
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-02-13
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-13
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-13
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed iris georgian society london chapter LIMITEDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed irish georgian trust london chaptercertificate issued on 28/11/14
filed on: 28th, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-28
filed on: 28th, November 2014
| resolution
|
|
AR01 |
Annual return made up to 2014-04-22, no shareholders list
filed on: 29th, June 2014
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(7 pages)
|