(AA) Accounts for a dormant company made up to 31st May 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On 11th August 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th August 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th May 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 11th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 7th July 2020
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 16th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th May 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th May 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th May 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th May 2016: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th May 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 20th May 2015. New Address: 5 Cadogan Court Gardens 1 D'oyley Street London SW1X 9AQ. Previous address: C/O Neil Scarth 83 Cadogan Gardens 83 Cagogan Gardens London SW3 2RB
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th May 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2013
filed on: 12th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 93-94 West Street Farnham Surrey GU9 7EB United Kingdom on 9th June 2013
filed on: 9th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On 10th October 2012 director's details were changed
filed on: 9th, June 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, February 2013
| resolution
|
Free Download
(3 pages)
|
(CERTNM) Company name changed susan walton LIMITEDcertificate issued on 10/10/12
filed on: 10th, October 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, October 2012
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Physic Place London SW3 4HQ England on 20th May 2012
filed on: 20th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th May 2012 with full list of members
filed on: 20th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 1st, June 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th May 2010 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th October 2009
filed on: 9th, October 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed investors content exchange LIMITEDcertificate issued on 09/10/09
filed on: 9th, October 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(17 pages)
|