AD01 |
New registered office address Office D Beresford House Town Quay Southampton SO14 2AQ. Change occurred on October 26, 2021. Company's previous address: Savants 83 Victoria Street London SW1H 0HW.
filed on: 26th, October 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Savants 83 Victoria Street London SW1H 0HW. Change occurred on July 10, 2020. Company's previous address: 327 Basingstoke Road Reading Berkshire RG2 0JA.
filed on: 10th, July 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 6, 2019
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to December 31, 2018 (was April 6, 2019).
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 2, 2016: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 28, 2011
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 9, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 27, 2011 new director was appointed.
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 27, 2011) of a secretary
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 27, 2011 new director was appointed.
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2010
filed on: 13th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to December 31, 2009
filed on: 13th, June 2010
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 22, 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 22, 2010 new director was appointed.
filed on: 22nd, February 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 22, 2010. Old Address: 9 Chalfont Court Reading Berkshire RG6 5SY
filed on: 22nd, February 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2010
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed thp LLP 52 LIMITEDcertificate issued on 22/02/10
filed on: 22nd, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 18, 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2009
| incorporation
|
Free Download
(17 pages)
|