AD01 |
Address change date: 2023/12/21. New Address: C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN. Previous address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom
filed on: 21st, December 2023
| address
|
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)
|
PSC07 |
Cessation of a person with significant control 2023/10/11
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/31
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/08/23. New Address: 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN. Previous address: 26 Grosvenor Street Mayfair London W1K 4QW
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/04/20.
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/10/11.
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/10/10 - the day director's appointment was terminated
filed on: 10th, 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 |
Dormant company accounts reported for the period up to 2022/07/31
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period 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)
|
CS01 |
Confirmation statement with no updates 2020/07/31
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/07/31
filed on: 3rd, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/31
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period 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)
|
CS01 |
Confirmation statement with no updates 2017/07/31
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/07/31
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/06. New Address: 26 Grosvenor Street Mayfair London W1K 4QW. Previous address: Vicarage Court 160 Ermin Street Swindon SN3 4NE
filed on: 6th, September 2016
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/07/31 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/31
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2014/07/01
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/07/31. New Address: Vicarage Court 160 Ermin Street Swindon SN3 4NE. Previous address: 160 Ermin Street Swindon SN3 4NE England
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on 2014/07/01
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/31 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/31
capital
|
|
AD01 |
Change of registered office on 2014/06/20 from Blandford House 77 Shrivenham Hundred Majors Road Watchfield Swindon Wilts SN6 8TY
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/31 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2013/07/31
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 31st, July 2013
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on 2013/07/31
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/29 from C/O Hartley Sas Ltd Broad Quay House Prince Street Bristol BS1 4DJ
filed on: 29th, January 2013
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/07/31
filed on: 3rd, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/07/31 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 4th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/07/31 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/07/31
filed on: 3rd, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/07/14 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 8
filed on: 8th, September 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 7
filed on: 8th, September 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 8th, September 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, September 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, September 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, September 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, September 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 6
filed on: 8th, September 2009
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2009
| incorporation
|
Free Download
(19 pages)
|