(AD01) Address change date: Tue, 7th Nov 2023. New Address: Cranbrook Business Centre High Street Cranbrook Kent TN17 3EJ. Previous address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Aug 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Aug 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 7th, January 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Aug 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Apr 2020 - the day director's appointment was terminated
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 2nd Sep 2019. New Address: C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD. Previous address: C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Oct 2018: 2500000.00 GBP
filed on: 4th, October 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(17 pages)
|
(AP01) On Tue, 5th Sep 2017 new director was appointed.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Sep 2017 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Aug 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 086419300001, created on Tue, 4th Jul 2017
filed on: 13th, July 2017
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Aug 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(13 pages)
|
(CH01) On Thu, 24th Sep 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 7th Aug 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2015: 1.00 GBP
capital
|
|
(TM02) Thu, 2nd Jul 2015 - the day secretary's appointment was terminated
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 9th, July 2015
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 7th Aug 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 11th Aug 2014: 1.00 GBP
capital
|
|
(CONNOT) Notice of change of name
filed on: 7th, May 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pardus speciality LIMITEDcertificate issued on 07/05/14
filed on: 7th, May 2014
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 7th, May 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 29th, November 2013
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed aquila speciality LIMITEDcertificate issued on 18/10/13
filed on: 18th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 18th, October 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2013
| incorporation
|
|