(AA01) Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Sep 2023. New Address: 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB. Previous address: 37 Warren Street London W1T 6AD
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH03) On Fri, 8th Dec 2017 secretary's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
|
(CH01) On Fri, 8th Dec 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 9th Mar 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 9th Mar 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 9th Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 9th Mar 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 9th Mar 2012 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 29th Sep 2011 - the day director's appointment was terminated
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 9th Mar 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 5th Nov 2010. Old Address: 13 Albemarle Street London W1S 4HJ
filed on: 5th, November 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Thu, 28th Oct 2010 - the day director's appointment was terminated
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 9th Mar 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(16 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 18th, November 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 07/09/2009 from 14 berkeley street london W1J 8DP
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
(288a) On Thu, 26th Feb 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 23rd Feb 2009 with shareholders record
filed on: 23rd, February 2009
| annual return
|
Free Download
(8 pages)
|
(288b) On Fri, 13th Feb 2009 Appointment terminated director
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 15th Dec 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 4th Nov 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 4th Nov 2008 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 24th Jan 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 24th Jan 2008 New director appointed
filed on: 24th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Jan 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 17th Jan 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 16th Jan 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 16th Jan 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 2nd, January 2008
| incorporation
|
Free Download
(11 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 2nd, January 2008
| incorporation
|
Free Download
(11 pages)
|
(288a) On Sun, 23rd Dec 2007 New secretary appointed;new director appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 23rd Dec 2007 New director appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 23rd Dec 2007 New director appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 23rd Dec 2007 New secretary appointed;new director appointed
filed on: 23rd, December 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shieldbag LIMITEDcertificate issued on 21/12/07
filed on: 21st, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shieldbag LIMITEDcertificate issued on 21/12/07
filed on: 21st, December 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Wed, 12th Dec 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 12th Dec 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 12th Dec 2007 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 12th Dec 2007 Secretary resigned
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 999 shares on Mon, 10th Dec 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Mon, 10th Dec 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 12th, December 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/08 to 30/11/08
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/08 to 30/11/08
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/07 from: atlantic house, 3600 parkway whitely fareham hampshire PO15 7AN
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/07 from: atlantic house, 3600 parkway whitely fareham hampshire PO15 7AN
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/11/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/11/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
(288a) On Fri, 30th Nov 2007 New secretary appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 30th Nov 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 30th Nov 2007 New secretary appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 30th Nov 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 30th Nov 2007 Secretary resigned
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 30th Nov 2007 New director appointed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, October 2007
| incorporation
|
Free Download
(17 pages)
|