(CS01) Confirmation statement with no updates Monday 23rd October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 31st, May 2023
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 30th, June 2022
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd October 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 18th, May 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates Friday 23rd October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 12th October 2020.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th September 2020
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 19th, June 2020
| accounts
|
Free Download
(30 pages)
|
(SH01) 2.00 GBP, 1.00 EUR is the capital in company's statement on Wednesday 29th April 2020
filed on: 21st, May 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd October 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 21st, June 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 21st, December 2018
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd October 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 20th, April 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 082649110002 satisfaction in full.
filed on: 1st, March 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082649110001 satisfaction in full.
filed on: 1st, March 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082649110004 satisfaction in full.
filed on: 1st, March 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 082649110003 satisfaction in full.
filed on: 1st, March 2016
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd October 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on Tuesday 30th June 2015.
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 30th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th May 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 082649110004, created on Friday 13th March 2015
filed on: 23rd, March 2015
| mortgage
|
Free Download
(50 pages)
|
(AP01) New director appointment on Thursday 26th February 2015.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082649110003, created on Friday 27th February 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(50 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2014
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 22nd, December 2014
| accounts
|
Free Download
(17 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd October 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 23rd October 2014
capital
|
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd September 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 3rd September 2013
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd September 2013.
filed on: 3rd, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 3rd September 2013.
filed on: 3rd, September 2013
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082649110001
filed on: 10th, July 2013
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 082649110002
filed on: 10th, July 2013
| mortgage
|
Free Download
(46 pages)
|
(AD01) Change of registered office on Tuesday 9th July 2013 from 7Th Floor Warwick Court Paternoster Square London EC4M 7DX
filed on: 9th, July 2013
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 1st May 2013 from 110 Fetter Lane London EC4A 1AY United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
| officers
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 1st May 2013.
filed on: 1st, May 2013
| officers
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed spshelfco (no.34) LIMITEDcertificate issued on 25/04/13
filed on: 25th, April 2013
| change of name
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, October 2012
| incorporation
|
Free Download
(20 pages)
|