(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, November 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 11th, November 2023
| incorporation
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 12th, September 2023
| accounts
|
Free Download
(22 pages)
|
(AD01) New registered office address 150 Holborn London EC1N 2NS. Change occurred on 2023-03-20. Company's previous address: 40 Holborn Viaduct London EC1N 2PB England.
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-08
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 14th, December 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2022-03-08
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-12-31
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 24th, July 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2021-03-08
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 7th, December 2020
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2020-03-30
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-03-30
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-08
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 4th, October 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2019-03-08
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 18th, June 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2018-03-08
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2017-11-20
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 40 Holborn Viaduct London EC1N 2PB. Change occurred on 2017-11-20. Company's previous address: 60 Gray's Inn Road London WC1X 8AQ.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017-03-08
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-10-07
filed on: 7th, October 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Full accounts data made up to 2016-03-31
filed on: 7th, October 2016
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 2016-09-05
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2016-09-07) of a secretary
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-09-05
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-09-06
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-09-06
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-05
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-08
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 3rd, January 2016
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on 2015-11-03
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-30
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-08
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-10: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to 2014-03-31
filed on: 29th, October 2014
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2014-10-03
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-10-09
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-08
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2014-01-01
filed on: 1st, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-01
filed on: 1st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2013-03-31
filed on: 11th, November 2013
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed cyril sweett investments (2012) LIMITEDcertificate issued on 07/05/13
filed on: 7th, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-05-07
change of name
|
|
(TM02) Termination of appointment as a secretary on 2013-03-27
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-08
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, March 2013
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, November 2012
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-11-07
filed on: 7th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Equitable House 47 King William Street London EC4R 9AF United Kingdom on 2012-03-28
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-03-19
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2012-03-19) of a secretary
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-03-19
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-03-19
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-03-19
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-03-19
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, March 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed guildshelf (266) LIMITEDcertificate issued on 16/03/12
filed on: 16th, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-03-15
change of name
|
|
(NEWINC) Incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(21 pages)
|