(CS01) Confirmation statement with no updates Thu, 14th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 2 C/O Severin Dartmouth Street London SW1H 9BP England on Tue, 11th Jul 2023 to 23 Dorset Road C/O Severin Finance London SW8 1EF
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 14th Dec 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Dec 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 17th Mar 2021
filed on: 17th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 117 Piccadilly London W1J 7JU United Kingdom on Wed, 26th Jun 2019 to 2 C/O Severin Dartmouth Street London SW1H 9BP
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Nov 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 21st Dec 2017 director's details were changed
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 21st Dec 2017
filed on: 28th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Dec 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 21st Dec 2017: 100.00 GBP
filed on: 28th, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2017
| incorporation
|
Free Download
(10 pages)
|