PSC05 |
Change to a person with significant control 18th August 2023
filed on: 23rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom on 21st December 2023 to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Grosvenor Street Mayfair London W1K 4QW on 23rd August 2023 to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2023
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th October 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th October 2022
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 4th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th December 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st March 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2020
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 1st, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Vicarage Court 160 Ermin Street Swindon SN3 4NE on 6th September 2016 to 26 Grosvenor Street Mayfair London W1K 4QW
filed on: 6th, September 2016
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 1st, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's details changed on 1st July 2014
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 160 Ermin Street Swindon SN3 4NE England on 1st April 2015 to Vicarage Court 160 Ermin Street Swindon SN3 4NE
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st April 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 1st July 2014
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY on 20th June 2014
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st March 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 2nd, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's details changed on 16th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 16th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hartley Sas Ltd Po Box 1198 Broad Quay House, Prince Street Bristol BS99 2QZ on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 5th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th March 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2009
| incorporation
|
Free Download
(19 pages)
|