(CS01) Confirmation statement with updates May 29, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control October 5, 2022
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control October 5, 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 7-9 the Avenue Eastbourne BN21 3YA. Change occurred on October 11, 2022. Company's previous address: 30-34 North Street Hailsham East Sussex BN27 1DW.
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On October 5, 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 5, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 5, 2022 new director was appointed.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 29, 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 29, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 10, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 29, 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 29, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 29, 2016: 200.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to March 31, 2014 (was September 30, 2014).
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 066453510002
filed on: 7th, June 2014
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 29, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 29, 2014: 200.00 GBP
capital
|
|
(CH01) On May 29, 2014 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 29, 2014. Old Address: 30 - 34 North Street Hailsham East Sussex BN27 1DW England
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the london residence company LIMITEDcertificate issued on 07/05/14
filed on: 7th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 6, 2014 to change company name
change of name
|
|
(MR01) Registration of charge 066453510001
filed on: 5th, April 2014
| mortgage
|
Free Download
(27 pages)
|
(AD01) Company moved to new address on October 22, 2013. Old Address: 25 Harley Street London W1G 9BR
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 22, 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 24, 2011 director's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 25, 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 14, 2010
filed on: 5th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 28, 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/09/2008 from 2 new square lincoln`s inn london WC2A 3RZ
filed on: 16th, September 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 16th, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2008
| incorporation
|
Free Download
(17 pages)
|