CS01 |
Confirmation statement with no updates 15th September 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom on 15th May 2023 to 124 City Road London EC1V 2NX
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th November 2019
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th September 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th March 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor 41 Chalton Street London NW1 1JD on 1st March 2017 to Lower Ground Floor One George Yard London EC3V 9DF
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 23rd, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX England on 21st May 2013
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, January 2013
| resolution
|
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 27th, August 2012
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed direct concierge service LIMITEDcertificate issued on 16/07/12
filed on: 16th, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 16th July 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England on 16th July 2012
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2011
filed on: 26th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Midstall Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 26th February 2012
filed on: 26th, February 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2010
| incorporation
|
|
CH01 |
On 21st December 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|