(CS01) Confirmation statement with no updates 22nd July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th August 2021. New Address: Berkeley Square House Berkeley Square House London London W1J 6BD. Previous address: 1 Berkeley Street London W1J 8DJ
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 15th December 2017
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th October 2020 to 31st October 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th October 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th October 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th December 2015 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd July 2015: 1.00 GBP
capital
|
|
(CH01) On 29th June 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2014 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 11th, May 2015
| document replacement
|
Free Download
(4 pages)
|
(TM01) 22nd April 2015 - the day director's appointment was terminated
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th April 2014 to 30th October 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 8th September 2014 - the day director's appointment was terminated
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed s c davies & company (nominees) LTDcertificate issued on 20/03/14
filed on: 20th, March 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 19th March 2014
change of name
|
|
(AD01) Registered office address changed from 6 Duke Street St. James's London SW1Y 6BN United Kingdom on 19th March 2014
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 22nd March 2013 director's details were changed
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) 2nd October 2012 - the day director's appointment was terminated
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd July 2012 with full list of members
filed on: 29th, July 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st April 2011 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd July 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st June 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 6th October 2009
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
(288a) On 7th September 2009 Director appointed
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 18th August 2009 Director appointed
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2010 to 30/04/2010
filed on: 18th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 18th August 2009 Director appointed
filed on: 18th, August 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 18th August 2009 Director appointed
filed on: 18th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 30th July 2009 Appointment terminate, director
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 27th July 2009 Appointment terminated director
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(12 pages)
|