AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 3rd, October 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2017
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(20 pages)
|
AD01 |
Address change date: Mon, 11th Sep 2017. New Address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL. Previous address: 5 Fleet Place London EC4M 7rd England
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 21st Aug 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Jul 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 29th Mar 2016 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: Fri, 7th Oct 2016. New Address: 5 Fleet Place London EC4M 7rd. Previous address: 6 New Street Square London EC4A 3LX
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 195005.00 GBP
filed on: 1st, October 2015
| capital
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, January 2015
| incorporation
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 5.00 GBP
filed on: 9th, December 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, December 2014
| resolution
|
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Jul 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed intuitu personae capital LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 29th Apr 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 6th, December 2013
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2013
| incorporation
|
Free Download
(22 pages)
|