AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 26th April 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 10th April 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th April 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 10th April 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th April 2023
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
31st January 2023 - the day director's appointment was terminated
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 1st November 2022. New Address: Unit 4 Radford Business Park Radford Way Billericay CM12 0DP. Previous address: 8 Devonshire Square London EC2M 4PL England
filed on: 1st, November 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st April 2022: 10000.00 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 26th April 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 15th November 2021. New Address: 8 Devonshire Square London EC2M 4PL. Previous address: 199 Bishopsgate London EC2M 3TY England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th April 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 1st October 2020
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 27th June 2019. New Address: 199 Bishopsgate London EC2M 3TY. Previous address: Aspen Waite White Ltd 1 Primrose Street London EC2A 2EX United Kingdom
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 26th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th April 2019. New Address: Aspen Waite White Ltd 1 Primrose Street London EC2A 2EX. Previous address: Rubis House. 15 Friarn Street Bridgwater Somerset TA6 3LH
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th April 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 31st March 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 28th March 2017: 1000.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2017
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd November 2016
filed on: 22nd, November 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
21st November 2016 - the day director's appointment was terminated
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2017 to 31st December 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th April 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2016
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
1st January 2016 - the day director's appointment was terminated
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
1st January 2016 - the day director's appointment was terminated
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th April 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th May 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 28th August 2014. New Address: Rubis House. 15 Friarn Street Bridgwater Somerset TA6 3LH. Previous address: The Half Moon Inn Sheepwash Beaworthy Devon EX21 5NE
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th April 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th July 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 26th April 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|