(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Vintage House, 36 - 37 Albert Embankment London SE1 7TL England on 20th July 2022 to 140-142 Walworth Road London SE17 1JL
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(AP03) On 5th April 2022, company appointed a new person to the position of a secretary
filed on: 11th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 21st, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th April 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st June 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th August 2020
filed on: 20th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Sati Room 12 John Princes Street London W1G 0JR United Kingdom on 30th April 2020 to Vintage House, 36 - 37 Albert Embankment London SE1 7TL
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th April 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 25 Waterson Street London E2 8HT England on 25th March 2020 to The Sati Room 12 John Princes Street London W1G 0JR
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st December 2015
filed on: 25th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 5th April 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 11th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 12 John Princes Street London W1G 0JR England on 16th September 2016 to 25 Waterson Street London E2 8HT
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Xiang and Co Burrell House, 44 Broadway London E15 1XH on 31st March 2016 to 12 John Princes Street London W1G 0JR
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mycapitalhome LTDcertificate issued on 01/07/15
filed on: 1st, July 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 89 Woodyates Road London SE12 9JQ on 18th June 2015 to C/O Xiang and Co Burrell House, 44 Broadway London E15 1XH
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th January 2015: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(7 pages)
|