CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 19, 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 4th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On August 30, 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holland Park Gardens Holland Park Gardens Flat 5, Holland Park Mansions London W14 8DY. Change occurred on August 30, 2016. Company's previous address: 38 Holland Park Flat 4 London W11 3RP.
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
CH03 |
On August 30, 2016 secretary's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On August 30, 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 6, 2016: 2.00 GBP
capital
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed thincats london sponsors LTDcertificate issued on 06/02/15
filed on: 6th, February 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 23, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083256920001
filed on: 3rd, March 2014
| mortgage
|
Free Download
(17 pages)
|
AD01 |
Company moved to new address on January 23, 2014. Old Address: 38 Holland Park Flat 4 London W11 3RP England
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 23, 2014: 2.00 GBP
capital
|
|
CH01 |
On June 3, 2013 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 23, 2014. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|