AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, February 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom on 8th July 2021 to 7 st. James's Place London SW1A 1NP
filed on: 8th, July 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085068300002, created on 21st April 2021
filed on: 26th, April 2021
| mortgage
|
Free Download
(55 pages)
|
TM01 |
Director's appointment terminated on 14th December 2020
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX on 16th June 2016 to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 12th June 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to 30th April 2015
filed on: 24th, June 2015
| annual return
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 085068300001, created on 26th March 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
(31 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 30th March 2015
filed on: 19th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, February 2015
| resolution
|
|
AP01 |
New director was appointed on 28th September 2014
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 30th May 2014: 131.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Cdp Ltd Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom on 20th May 2014
filed on: 20th, May 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th March 2014: 131.00 GBP
filed on: 31st, March 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, March 2014
| capital
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
On 13th March 2014, company appointed a new person to the position of a secretary
filed on: 31st, March 2014
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 14th, February 2014
| resolution
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(23 pages)
|