(AA) Dormant company accounts made up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 6, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL at an unknown date
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 13, 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 6, 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 6, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP at an unknown date
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 20, 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 6, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 6, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 6, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 6, 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AP04) On August 31, 2016 - new secretary appointed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Caparo Head Office Caparo House Popes Lane Oldbury West Midlands B69 4PJ United Kingdom to St James House 13 Kensington Square London W8 5HD at an unknown date
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 6, 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on October 19, 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 6, 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: March 16, 2015
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, April 2015
| incorporation
|
Free Download
(40 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, March 2015
| resolution
|
|
(AP03) On February 2, 2015 - new secretary appointed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 2, 2015
filed on: 3rd, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 6, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 6th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 23, 2013 new director was appointed.
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 6, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 7, 2013: 1 GBP
capital
|
|
(AP03) On January 11, 2013 - new secretary appointed
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 11, 2013
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 11, 2013
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2012
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 6, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2013 to December 31, 2012
filed on: 6th, July 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2012
| incorporation
|
Free Download
(9 pages)
|