AD01 |
Change of registered address from PO Box 4385 10073356 - Companies House Default Address Cardiff CF14 8LH on 30th January 2024 to The Club House St Jame's Square London SW1Y 4JU
filed on: 30th, January 2024
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 20th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 11th October 2018
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2022
filed on: 3rd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, March 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 26th October 2021
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th April 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st December 2019 from 20th September 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th November 2018: 1120.63 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th November 2018: 1117.01 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th November 2018
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th November 2018
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th March 2018: 1067.01 GBP
filed on: 4th, April 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th December 2017
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2017
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 20th September 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th September 2017: 1050.50 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st August 2017: 1045.00 GBP
filed on: 30th, November 2017
| capital
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 20th September 2017 from 31st March 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
On 29th November 2016, company appointed a new person to the position of a secretary
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 29th November 2016
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 Tideway Yard 125 Mortlake High Street London SW14 8SN United Kingdom on 10th November 2016 to 33 st. James's Square London SW1Y 4JS
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st November 2016, company appointed a new person to the position of a secretary
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th May 2016
filed on: 10th, May 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 21st March 2016: 1000.00 GBP
capital
|
|