(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st August 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 14th, November 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 31st August 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 29th May 2018
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th May 2018
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th May 2018
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th May 2018
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th May 2018
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st August 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2019
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 12th March 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 18th December 2017. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: 26 Red Lion Square London WC1R 4AG
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st August 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st August 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 9th September 2015: 120.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2014
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th September 2014
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st August 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 5th September 2014: 120.00 GBP
capital
|
|
(TM01) 19th July 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 28th, July 2014
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, July 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 14th July 2014: 120.00 GBP
filed on: 28th, July 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed scarlet spring LTDcertificate issued on 16/07/14
filed on: 16th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 15th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th July 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th April 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 3rd January 2014
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th April 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|