CH01 |
On January 25, 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 26, 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 27, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: October 14, 2022
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On October 14, 2022 new director was appointed.
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 30, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, June 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 25, 2021: 2.00 GBP
filed on: 26th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to February 23, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates April 19, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 5, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to February 24, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 12, 2019 new director was appointed.
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 24, 2019
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to February 25, 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 18, 2018 new director was appointed.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to February 26, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to February 28, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates August 4, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to February 22, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, September 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 4, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 12, 2015: 1.00 GBP
capital
|
|
AP01 |
On February 23, 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073361150001, created on December 23, 2014
filed on: 23rd, December 2014
| mortgage
|
Free Download
(23 pages)
|
AA |
Accounts for a small company made up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 4, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 4, 2014: 1.00 GBP
capital
|
|
CH01 |
On August 4, 2014 director's details were changed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to August 4, 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to February 29, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 4, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on November 10, 2011. Old Address: St Mary's House 42 Vicarage Crescent Battersea London SW11 3LB
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
On September 27, 2011 new director was appointed.
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 4, 2011 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2011 to February 28, 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 2, 2010. Old Address: C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
filed on: 2nd, December 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2010 new director was appointed.
filed on: 12th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed continental shelf 513 LIMITEDcertificate issued on 01/11/10
filed on: 1st, November 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, November 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, October 2010
| resolution
|
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2010
| incorporation
|
Free Download
(48 pages)
|