(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(12 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 4th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 14th, January 2023
| resolution
|
Free Download
(1 page)
|
(SH01) 300001.04 GBP is the capital in company's statement on Thursday 29th December 2022
filed on: 11th, January 2023
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, December 2022
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, December 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 6th, December 2022
| incorporation
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 20th April 2022.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th April 2022.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Tuesday 9th February 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 090781270001, created on Monday 27th April 2020
filed on: 2nd, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Monday 23rd March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed the london residents club LIMITEDcertificate issued on 06/02/20
filed on: 6th, February 2020
| change of name
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wednesday 9th October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 9th October 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 8th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 3rd May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 3rd May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 3rd May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 1.04 GBP is the capital in company's statement on Wednesday 24th April 2019
filed on: 26th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 1.02 GBP is the capital in company's statement on Friday 22nd March 2019
filed on: 17th, April 2019
| capital
|
Free Download
(4 pages)
|
(CH01) On Monday 25th March 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2019. Originally it was Sunday 30th June 2019
filed on: 21st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 8th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 26 Astwood Mews London SW7 4DE. Change occurred on Monday 12th June 2017. Company's previous address: 13 Radnor Walk London SW3 4BP England.
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 13 Radnor Walk London SW3 4BP. Change occurred on Tuesday 21st June 2016. Company's previous address: 1 Christchurch Terrace London SW3 4AJ.
filed on: 21st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th June 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 9th, June 2014
| incorporation
|
Free Download
(31 pages)
|