(CS01) Confirmation statement with no updates Sun, 17th Dec 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Jun 2017
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 17th Dec 2016
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 13th Mar 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Counting House High Street Tring Herts HP23 5TE on Mon, 13th Dec 2021 to 35 Great Pulteney Street London W1F 9NR
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Thu, 31st Dec 2020
filed on: 14th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Dec 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 21st Sep 2020: 150.00 GBP
filed on: 2nd, October 2020
| capital
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, August 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Dec 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 7th Aug 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 28th, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 13th Jun 2017 - 50.00 GBP
filed on: 14th, July 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Jun 2017
filed on: 29th, June 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083325230001, created on Tue, 13th Jun 2017
filed on: 16th, June 2017
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed raw cut (tv) LIMITEDcertificate issued on 22/01/15
filed on: 22nd, January 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed raw cut rw LIMITEDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|