AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-23
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021-12-20
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2023-05-01
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2022-11-04
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on 2022-11-04. Company's previous address: 86-90 Paul Street 86-90 Paul Street London EC2A 4NE England.
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-23
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022-02-19 director's details were changed
filed on: 19th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-02-19
filed on: 19th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-12-20
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-30 to 2020-12-29
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-23
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 86-90 Paul Street 86-90 Paul Street London EC2A 4NE. Change occurred on 2021-05-10. Company's previous address: 6 Tinworth Street London SE11 5AL United Kingdom.
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-08
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 26th, November 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020-05-23
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020-01-02
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-10
filed on: 1st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 12th, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-23
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 11th, October 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Tinworth Street London SE11 5AL. Change occurred on 2018-08-15. Company's previous address: Unit a Whitacre Mews 24 - 36 Stannary Street London SE11 4AB.
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-05-23
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-01
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-03-01
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-28
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-31
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-01
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-01
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-10: 2000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit a Whitacre Mews 24 - 36 Stannary Street London SE11 4AB. Change occurred on 2014-09-04. Company's previous address: 16 Carlisle Street London W1D 3BT.
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 27th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-01
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-11: 2000.00 GBP
capital
|
|
AP01 |
New director was appointed on 2013-03-18
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, March 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 15th, March 2013
| resolution
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2013-03-05: 2000.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-12
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 8th, March 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rowman & littlefield LTD.certificate issued on 08/03/13
filed on: 8th, March 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-03-01
change of name
|
|
NEWINC |
Incorporation
filed on: 1st, March 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|