(CS01) Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2023 from Sat, 31st Dec 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(24 pages)
|
(AD01) Change of registered address from 408 Hamilton House 1 Temple Avenue London EC4Y 0HA England on Mon, 30th May 2022 to 13 Penhurst House 352 Battersea Park Road London SW11 3BY
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Mar 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Sep 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 2nd Dec 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control Tue, 18th Dec 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 18th Dec 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 18th Dec 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2019 to Mon, 31st Dec 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Cauri Ltd Cauri Ltd, 102 Hamilton House 1 Temple Avenue London EC4Y 0HA England on Tue, 2nd Oct 2018 to 408 Hamilton House 408 Hamilton House 1 Temple Avenue London EC4Y 0HA
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 408 Hamilton House 408 Hamilton House 1 Temple Avenue London EC4Y 0HA England on Tue, 2nd Oct 2018 to 408 Hamilton House 1 Temple Avenue London EC4Y 0HA
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, May 2018
| resolution
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(14 pages)
|
(AP01) On Tue, 25th Jul 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 28th Nov 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 28th Nov 2016
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 6th Dec 2016 to C/O Cauri Ltd 102 Hamilton House Cauri Ltd 102 Hamilton House 1 Temple Avenue London EC4Y 0HA
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Cauri Ltd 102 Hamilton House Cauri Ltd 102 Hamilton House 1 Temple Avenue London EC4Y 0HA England on Tue, 6th Dec 2016 to C/O Cauri Ltd Cauri Ltd, 102 Hamilton House 1 Temple Avenue London EC4Y 0HA
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Jul 2016
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 200000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|