(AD01) New registered office address C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET. Change occurred on February 11, 2024. Company's previous address: 9 Seagrave Road London SW6 1RP.
filed on: 11th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 21, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 21, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 21, 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2017
filed on: 22nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 16th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 2nd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 2, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 26th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 26, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to October 31, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, November 2011
| resolution
|
Free Download
(4 pages)
|
(CERTNM) Company name changed aquatine LIMITEDcertificate issued on 26/10/11
filed on: 26th, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 25, 2011 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on October 26, 2011. Old Address: Global House 5a Sandys Row London E1 7HW England
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
(AP01) On October 26, 2011 new director was appointed.
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 26, 2011
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 26, 2011
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, October 2011
| resolution
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(25 pages)
|