AA |
Full accounts for the period ending 2022/10/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/06
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/05/16.
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2021/10/31
filed on: 19th, January 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/06
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/10/31
filed on: 13th, December 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/06
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/10/31
filed on: 30th, October 2020
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/06
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/08/06
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 6th, August 2019
| accounts
|
Free Download
(14 pages)
|
SH01 |
115.00 GBP is the capital in company's statement on 2018/10/29
filed on: 12th, November 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/08/06
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(15 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2017/10/06105.00 GBP
filed on: 16th, March 2018
| capital
|
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 28th, February 2018
| capital
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(17 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA England at an unknown date to 20 Bridge Road Hunton Bridge Kings Langley WD4 8RE
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/06
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/12/02.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 067324630002, created on 2016/11/15
filed on: 16th, November 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 067324630001, created on 2016/10/13
filed on: 13th, October 2016
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2016/08/06
filed on: 20th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 2 Norfolk Court Norfolk Road Rickmansworth WD3 1LA
filed on: 20th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 31st, May 2016
| resolution
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from Lion House Red Lion Street London WC1R 4GB on 2016/02/29 to 71 Queen Victoria Street London EC4V 4BE
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 6th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/06
filed on: 4th, September 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from First Floor 114-116 Curtain Road London EC2A 3AH on 2015/09/02 to Lion House Red Lion Street London WC1R 4GB
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/07/27
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/06
filed on: 13th, August 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013/08/19 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 4th, June 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/24
filed on: 17th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2014/01/17
capital
|
|
SH01 |
104.00 GBP is the capital in company's statement on 2013/07/31
filed on: 2nd, October 2013
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 11th, July 2013
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2013/01/25.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/24
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 6th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/24
filed on: 16th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 29th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/24
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2010/10/20
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 26th, July 2010
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed will salthouse management LTDcertificate issued on 06/07/10
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2009/10/30 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/24
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
288a |
On 2009/02/18 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/02/18 Secretary appointed
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/2009 from 5 harley place harley street london W1G 8QD
filed on: 22nd, January 2009
| address
|
Free Download
(2 pages)
|
288b |
On 2008/10/28 Appointment terminated secretary
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/10/28 Appointment terminated director
filed on: 28th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, October 2008
| incorporation
|
Free Download
(16 pages)
|