(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th January 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th January 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th January 2021. New Address: 84 Grosvenor Street London W1K 3JZ. Previous address: 80 New Bond Street London W1S 1SB England
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 19th October 2017. New Address: 80 New Bond Street London W1S 1SB. Previous address: 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2nd January 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 30th April 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd May 2016: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 3rd January 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed alcedo ii LIMITEDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 30th June 2015. New Address: 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT. Previous address: Unit 2 Amber Business Village Amber Close Tamworth Staffordshire B77 4RP England
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th June 2015: 1.00 GBP
capital
|
|
(TM01) 26th July 2014 - the day director's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) 26th July 2014 - the day director's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th January 2015
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th September 2013
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 28th December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed barraud gp LIMITEDcertificate issued on 25/07/14
filed on: 25th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 25th July 2014
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(TM02) 25th July 2014 - the day secretary's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) 25th July 2014 - the day director's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 25th July 2014 - the day director's appointment was terminated
filed on: 25th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th April 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th June 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st December 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 19th September 2013 - the day director's appointment was terminated
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed huk 50 LIMITEDcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 19th September 2013
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(19 pages)
|