(AD01) Address change date: 19th March 2024. New Address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD. Previous address: 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th April 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094906800001, created on 20th April 2018
filed on: 20th, April 2018
| mortgage
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 21st November 2017
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th March 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 11th August 2016
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 11th August 2016 - the day director's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 5th April 2016: 163.00 GBP
filed on: 6th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th April 2016: 163.00 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th April 2016: 163.00 GBP
filed on: 3rd, June 2016
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 14th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th April 2016: 100.00 GBP
capital
|
|
(CERTNM) Company name changed estee investments LTDcertificate issued on 15/12/15
filed on: 15th, December 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 14th March 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|