PSC07 |
Cessation of a person with significant control 2023-10-11
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023-10-11
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN. Change occurred on 2023-09-18. Company's previous address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom.
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-31
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN. Change occurred on 2023-08-23. Company's previous address: 26 Grosvenor Street London W1K 4QW England.
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-20
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-11
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-09
filed on: 9th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-31
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-31
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-07-31
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-31
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-07-31
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-31
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-07-31
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-31
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Grosvenor Street London W1K 4QW. Change occurred on 2018-03-19. Company's previous address: Vicarage Court 160 Ermin Street Swindon SN3 4NE.
filed on: 19th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-31
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-07-31
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-31
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-07-31
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-31
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-07-31
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-31
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2014-07-31
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2014-07-01
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2014-07-01
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Vicarage Court 160 Ermin Street Swindon SN3 4NE. Change occurred on 2014-07-31. Company's previous address: 160 Ermin Street Swindon SN3 4NE England.
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 2014-06-20
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-31
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-01: 1 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-07-31
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol Avon BS99 2QZ United Kingdom on 2013-01-29
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-07-31
filed on: 3rd, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-28
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2011
| incorporation
|
Free Download
(24 pages)
|