PSC04 |
Change to a person with significant control 2023/10/04
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/05
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 1st, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/05
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/07/31
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/05
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/05
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/05
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/05
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/05
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Henniker Mews London SW3 6BL on 2017/08/07 to 57a Broadway Leigh-on-Sea SS9 1PE
filed on: 7th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/05
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 12th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/05
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1 312 Upper Richmond Road West London SW14 7JN on 2015/03/05 to 19 Henniker Mews London SW3 6BL
filed on: 5th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/05
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 4th, April 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/11 from C/O Jeremy Lloyd 19 Henniker Mews London SW3 6BL England
filed on: 11th, March 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fraternity management LTD.certificate issued on 19/12/13
filed on: 19th, December 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/12/18
change of name
|
|
TM01 |
Director's appointment terminated on 2013/12/18
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/05
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/07/30
capital
|
|
AD01 |
Change of registered office on 2013/07/30 from C/O Chris Duncan 22 Hawks Road Kingston upon Thames Surrey KT1 3EG United Kingdom
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/10/31
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, July 2012
| incorporation
|
Free Download
(8 pages)
|