(CS01) Confirmation statement with no updates 27th April 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 27th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 13th, April 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, April 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 24/03/21
filed on: 13th, April 2021
| insolvency
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(13 pages)
|
(SH03) Purchase of own shares
filed on: 22nd, March 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 14th February 2020: 200000.00 GBP
filed on: 18th, March 2021
| capital
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom at an unknown date to 24 Old Bond Street London W1S 4AP
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 14th February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th February 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 095629610001, created on 5th February 2020
filed on: 5th, February 2020
| mortgage
|
Free Download
(43 pages)
|
(PSC04) Change to a person with significant control 20th September 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th September 2018 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 25th November 2017
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS at an unknown date
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th April 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 6th April 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th April 2016 to 30th June 2016
filed on: 9th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2016
| resolution
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2nd September 2015: 300000.00 GBP
filed on: 9th, October 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st September 2015: 250000.00 GBP
filed on: 9th, October 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Essex Hall 1-6 Essex Street London WC2R 3HY on 5th August 2015 to 6 Snow Hill London EC1A 2AY
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 17th June 2015 to Essex Hall 1-6 Essex Street London WC2R 3HY
filed on: 17th, June 2015
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, June 2015
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 8th, June 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed saunders legal LIMITEDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
|
(NEWINC) Incorporation
filed on: 27th, April 2015
| incorporation
|
Free Download
(22 pages)
|