(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 21st Mar 2023 - the day director's appointment was terminated
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 21st Mar 2023 - the day director's appointment was terminated
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 12th Feb 2023
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Feb 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 14th Dec 2019 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 14th Dec 2019
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 12th Mar 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 12th Feb 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Tue, 29th Oct 2019. New Address: 30 City Road London EC1Y 2AB. Previous address: 5th Floor Salisbury House London Wall London EC2M 5QQ
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(13 pages)
|
(TM01) Mon, 14th May 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, October 2017
| resolution
|
Free Download
(15 pages)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Oct 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 7th Jul 2017 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 12th May 2017 - the day director's appointment was terminated
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 28th Sep 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 6th May 2015. New Address: 5Th Floor Salisbury House London Wall London EC2M 5QQ. Previous address: 9 Devonshire Square London EC2M 4YF
filed on: 6th, May 2015
| address
|
Free Download
(2 pages)
|
(TM01) Wed, 4th Mar 2015 - the day director's appointment was terminated
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Feb 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2015
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 24th Oct 2014. New Address: 9 Devonshire Square London EC2M 4YF. Previous address: C/O Sykes Anderson Llp 9 Devonshire Square London EC2M 4YF United Kingdom
filed on: 24th, October 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 28th, April 2014
| resolution
|
Free Download
(18 pages)
|
(AP01) On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 15th Apr 2014 new director was appointed.
filed on: 15th, April 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 6th Apr 2014: 10000.00 GBP
filed on: 15th, April 2014
| capital
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, March 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed saipt LIMITEDcertificate issued on 05/03/14
filed on: 5th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 28th Feb 2014 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(22 pages)
|