CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090990410013, created on January 24, 2024
filed on: 30th, January 2024
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090990410012, created on January 16, 2024
filed on: 17th, January 2024
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 090990410011, created on August 7, 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090990410009, created on June 30, 2023
filed on: 18th, July 2023
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 090990410010, created on June 30, 2023
filed on: 18th, July 2023
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 090990410006, created on February 24, 2023
filed on: 27th, February 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090990410008, created on February 24, 2023
filed on: 27th, February 2023
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090990410007, created on February 24, 2023
filed on: 27th, February 2023
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090990410005, created on May 17, 2022
filed on: 18th, May 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090990410004, created on May 16, 2022
filed on: 17th, May 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090990410003, created on April 7, 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090990410002, created on April 7, 2022
filed on: 13th, April 2022
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 090990410001, created on April 7, 2022
filed on: 8th, April 2022
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control August 17, 2021
filed on: 29th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Saint Stephens House, Arthur Road, Windsor, Berksh Saint Stephens House Arthur Road Windsor Berkshire SL4 1RU. Change occurred on December 10, 2021. Company's previous address: 37 Warren Street London W1T 6AD.
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 1, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control January 25, 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 25, 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 25, 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 1, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 11, 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 14, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 10, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 10, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 1, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 1, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 1, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 13, 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed ozymandias investments LIMITEDcertificate issued on 13/10/14
filed on: 13th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on October 1, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(18 pages)
|