(CS01) Confirmation statement with updates January 18, 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 18th & 19th Floors 100 Bishopsgate London EC2N 4AG. Change occurred on July 25, 2023. Company's previous address: The Minster Building Great Tower Street London EC3R 7AG United Kingdom.
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 18, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 18, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 18, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 079148810002, created on July 1, 2020
filed on: 2nd, July 2020
| mortgage
|
Free Download
(41 pages)
|
(CH01) On February 12, 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 18, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Minster Building Great Tower Street London EC3R 7AG. Change occurred on January 24, 2020. Company's previous address: 71 Fenchurch Street London EC3M 4BS.
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, May 2019
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 12th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on March 20, 2019
filed on: 11th, April 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 20, 2019: 100.00 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On March 20, 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 18, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 18, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 18, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 079148810001, created on January 12, 2017
filed on: 16th, January 2017
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 25, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 26, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 71 Fenchurch Street London EC3M 4BS. Change occurred on January 26, 2015. Company's previous address: 13 Austin Friars London EC2N 2HE.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 7th, February 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 6, 2012. Old Address: Firtree House 20 Vernon Road Leigh on Sea Essex SS9 2NG United Kingdom
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 1st, November 2012
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed corbel search LIMITEDcertificate issued on 01/11/12
filed on: 1st, November 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2012
| incorporation
|
Free Download
(18 pages)
|