(CS01) Confirmation statement with updates 2024/01/29
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2023/09/26. New Address: C/O Auria 48 Warwick Street London W1B 5AW. Previous address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/09/25 director's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/09/25
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/09/20. New Address: C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW. Previous address: C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/09/20 director's details were changed
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/09/19. New Address: C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW. Previous address: 82 st John Street London EC1M 4JN United Kingdom
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/09/19 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) 2023/07/11 - the day secretary's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/01/30
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/01/30
filed on: 22nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023/03/01
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/03/01 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/03/01. New Address: 82 st John Street London EC1M 4JN. Previous address: 4 Wimpole Street London Greater London W1G 9SH United Kingdom
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2023/03/01
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/29
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2022/07/29 - the day director's appointment was terminated
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/01.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/01/29
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/29
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/01/29 - the day director's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/13
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/01/29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2021/01/29
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, March 2020
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/13
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/05/07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2019/05/07
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/05/07 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/05/07 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019/05/07
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/13
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/02/08. New Address: 4 Wimpole Street London Greater London W1G 9SH. Previous address: 9 Wimpole Street London W1G 9SR
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/12/13
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016/12/13
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/03/12 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084398920001, created on 2016/04/22
filed on: 22nd, April 2016
| mortgage
|
Free Download
(42 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2016/01/01
filed on: 26th, February 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/04/01.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed s hall financial solutions LTDcertificate issued on 30/12/15
filed on: 30th, December 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/03/12 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(AP01) New director appointment on 2013/03/12.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/03/10 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pages developments LIMITEDcertificate issued on 20/02/15
filed on: 20th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2014/05/12.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 2nd, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/03/12 with full list of members
filed on: 6th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/06
capital
|
|
(TM01) 2014/04/06 - the day director's appointment was terminated
filed on: 6th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, March 2013
| incorporation
|
Free Download
(38 pages)
|