(CS01) Confirmation statement with no updates 14th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th September 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 26th September 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 30th October 2017
filed on: 30th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 26th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st November 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st November 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st November 2013 with full list of members
filed on: 8th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th November 2013: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Edward Daniel Lloyd's Building Gallery 4 12 Leadenhall Street London EC3V 1LP England on 12th August 2013
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, August 2013
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st November 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st November 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 12th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 50B Elfort Road Highbury London Lb of Islington N5 1AZ on 23rd July 2010
filed on: 23rd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st November 2008 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st November 2009 with full list of members
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 24th, August 2009
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, August 2009
| mortgage
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 17th July 2009 with shareholders record
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
(123) Gbp nc 200/3008/05/08
filed on: 11th, June 2008
| capital
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 11th, June 2008
| incorporation
|
Free Download
(15 pages)
|
(88(2)) Alloted 200 shares from 1st November 2007 to 18th May 2008. Value of each share 1 gbp, total number of shares: 300.
filed on: 11th, June 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 11th, June 2008
| resolution
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2008
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed groupe saint sebastian LIMITEDcertificate issued on 24/04/08
filed on: 22nd, April 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, November 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Incorporation
filed on: 1st, November 2007
| incorporation
|
Free Download
(31 pages)
|