(PSC04) Change to a person with significant control 15th January 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 11th January 2024
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 11th January 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA United Kingdom on 11th January 2024 to Spaces 12 Hammersmith Grove Omega Suite London W6 7AP
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2nd March 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd March 2023
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA United Kingdom on 22nd February 2023 to 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On 21st February 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th June 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 1st March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st March 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Birchin Court Suite 603 20 Birchin Lane London City of London EC3V 9DU on 5th March 2021 to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st April 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th June 2016: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th July 2015: 100.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, March 2015
| resolution
|
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 4th June 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on 4th June 2014
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on 4th June 2014
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sutherland House Suite 108 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st June 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th May 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th February 2013 director's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 4th February 2013
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sutherland House 3 Lloyd's Avenue, Suite 108 City of London London EC3N 3DS England on 5th February 2013
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th January 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Lloyd' S Avenue Suite 405 City of London London EC3N 3DS England on 18th July 2012
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Lloyd's Avenue Suite 405 London 06000 England on 29th April 2012
filed on: 29th, April 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed anastasia LTDcertificate issued on 26/04/12
filed on: 26th, April 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 20th April 2012
change of name
|
|
(CH01) On 24th April 2012 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 405 Sutherland House 3 Lloyd's Avenue City of London London EC3N 3DS United Kingdom on 25th April 2012
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 14th, April 2012
| change of name
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3rd April 2012
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AP04) On 23rd February 2012, company appointed a new person to the position of a secretary
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, January 2012
| incorporation
|
|