AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 4th, July 2023
| accounts
|
Free Download
(11 pages)
|
AP03 |
Appointment (date: 2022-09-21) of a secretary
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-09-21
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 17th, November 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 25th, July 2019
| accounts
|
Free Download
(10 pages)
|
CH04 |
Secretary's details changed on 2019-02-15
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 15th, August 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-09-01
filed on: 1st, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
New registered office address 84 Brook Street London W1K 5EH. Change occurred on 2016-04-08. Company's previous address: Michael Stirling Brook Street London W1K 5EH England.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2016-03-01
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-08
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 24th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Michael Stirling Brook Street London W1K 5EH. Change occurred on 2015-04-06. Company's previous address: C/O Michael Stirling Ramsay House 18 Vera Avenue London N21 1RA.
filed on: 6th, April 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2014-07-01
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-08
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-01-14 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Michael Stirling Ramsay House 18 Vera Avenue London N21 1RA. Change occurred on 2015-01-27. Company's previous address: 84 Brook Street Brook Street London W1K 5EH England.
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Matini Montecristo House 39a Curzon Street Mayfair London W1J 7UA on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Michael Stirling 84 Brook Street Mayfair London W1K 5EH England on 2014-06-26
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-02-09: 25000.00 GBP
filed on: 17th, June 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-08
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2014-02-28 to 2014-04-30
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 17th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-08
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Sponsorship House 39a Curzon Street Mayfair London W1J 7UA on 2013-02-15
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2013-02-08
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-02-08 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed global sponsors LIMITEDcertificate issued on 23/01/13
filed on: 23rd, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-01-23
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Accounts for a dormant company made up to 2012-02-28
filed on: 4th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-08
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 3rd, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-08
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-02-28
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sponsorship House 34 South Molton Street London W1K 5BP on 2010-03-04
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-08
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2010-02-01
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-01 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-02-28
filed on: 7th, January 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-23 - Annual return with full member list
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-02-28
filed on: 18th, November 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to 2008-02-15 - Annual return with full member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-02-15 - Annual return with full member list
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 2007-12-14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-14 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-14 Secretary resigned
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-14 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/07 from: sponsorship house 4 market place hampstead garden suburb london NW11 6JG
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/07 from: sponsorship house 4 market place hampstead garden suburb london NW11 6JG
filed on: 14th, December 2007
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-02-28
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2007-02-28
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
363s |
Period up to 2007-04-25 - Annual return with full member list
filed on: 25th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to 2007-04-25 - Annual return with full member list
filed on: 25th, April 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2006
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2006
| incorporation
|
Free Download
(22 pages)
|