(MA) Articles and Memorandum of Association
filed on: 11th, November 2023
| incorporation
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(22 pages)
|
(AD01) Change of registered address from 40 Holborn Viaduct London EC1N 2PB England on Mon, 20th Mar 2023 to 150 Holborn London EC1N 2NS
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Dec 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(17 pages)
|
(AP01) On Mon, 30th Mar 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 30th Mar 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 60 Gray's Inn Road London WC1X 8AQ on Mon, 20th Nov 2017 to 40 Holborn Viaduct London EC1N 2PB
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(16 pages)
|
(CERTNM) Company name changed sweett investments LIMITEDcertificate issued on 07/10/16
filed on: 7th, October 2016
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Sep 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 6th Sep 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Sep 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Sep 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 5th Sep 2016 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 7th Sep 2016, company appointed a new person to the position of a secretary
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Mar 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Tue, 3rd Nov 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Nov 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Mar 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Apr 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Mar 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Jan 2014 new director was appointed.
filed on: 1st, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jan 2014
filed on: 1st, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Mar 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 8th May 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 7th May 2013
filed on: 7th, May 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cyril sweett investments (2012) no.2 LIMITEDcertificate issued on 07/05/13
filed on: 7th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Tue, 7th May 2013 to change company name
change of name
|
|
(TM02) Secretary's appointment terminated on Wed, 27th Mar 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, November 2012
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Sep 2012
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 14th Jun 2012
filed on: 14th, June 2012
| officers
|
Free Download
(1 page)
|
(AP03) On Fri, 1st Jun 2012, company appointed a new person to the position of a secretary
filed on: 1st, June 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Apr 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Apr 2012
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 24th Apr 2012
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Apr 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 24th Apr 2012, company appointed a new person to the position of a secretary
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Apr 2012 new director was appointed.
filed on: 24th, April 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, April 2012
| resolution
|
Free Download
(13 pages)
|
(AD01) Company moved to new address on Mon, 23rd Apr 2012. Old Address: C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed guildshelf (268) LIMITEDcertificate issued on 20/04/12
filed on: 20th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 19th Apr 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2012
| incorporation
|
|