CH01 |
On Monday 19th February 2024 director's details were changed
filed on: 20th, February 2024
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Saturday 18th November 2023
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Saturday 18th November 2023
filed on: 7th, December 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bruton Street (Management) Ltd, 5th Floor, 18 Upper Brook Street London W1K 7PU England to C/O Devere-Catt Limited 17 Mount Pleasant Road Hastings East Sussex TN34 3SB on Monday 13th November 2023
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2023 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th October 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th October 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th October 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th October 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th October 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 20th October 2023 director's details were changed
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 13th, September 2023
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, May 2023
|
resolution |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 25th, May 2023
|
incorporation |
Free Download
(27 pages)
|
AP01 |
New director appointment on Tuesday 4th April 2023.
filed on: 4th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th January 2023
filed on: 17th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 7th, December 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 15th August 2022 director's details were changed
filed on: 15th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW England to C/O Bruton Street (Management) Ltd, 5th Floor, 18 Upper Brook Street London W1K 7PU on Friday 29th July 2022
filed on: 29th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 16th November 2017 director's details were changed
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
On Wednesday 26th January 2022 - new secretary appointed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ England to C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW on Thursday 23rd December 2021
filed on: 23rd, December 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 5th, September 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st December 2020
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th November 2013.
filed on: 21st, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Hallmark Property Management Limited 8 the Pavilion Business Centre 6 Kinetic Crescent Innova Park Enfield EN3 7FJ on Tuesday 24th March 2020
filed on: 24th, March 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 31st January 2020
filed on: 24th, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 10th February 2020 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 3rd February 2020 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 4th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Hallmark Property Management Ltd 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on Monday 12th November 2018
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
AP04 |
On Monday 1st October 2018 - new secretary appointed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th December 2017.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th December 2017.
filed on: 11th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 23rd, August 2016
|
accounts |
Free Download
(2 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on Friday 27th February 2015
filed on: 19th, February 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 25th November 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on Thursday 10th December 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 27th February 2015
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 253 High Street Berkhamsted Herts HP4 1AB to C/O Hallmark Property Management Ltd 8 the Pavilion Business Centre 6 Kinetic Crescent Enfield Middlesex EN3 7FJ on Monday 26th January 2015
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 25th November 2014 with full list of members
filed on: 20th, January 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 10th, October 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 3rd, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 3rd, September 2014
|
officers |
Free Download
(3 pages)
|
AP02 |
New member was appointed on Thursday 22nd May 2014
filed on: 3rd, September 2014
|
officers |
Free Download
(3 pages)
|
AP02 |
New member was appointed on Thursday 22nd May 2014
filed on: 3rd, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 3rd, September 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 22nd May 2014.
filed on: 3rd, September 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 254 High Street Berkhamstead Herts HP4 1AB to 253 High Street Berkhamsted Herts HP4 1AB on Sunday 31st August 2014
filed on: 31st, August 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Gia the Whitehouse Belvedere Road London London SE1 8GA to 254 High Street Berkhamstead Herts HP4 1AB on Saturday 16th August 2014
filed on: 16th, August 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 28th February 2014 from C/O Boodle Hatfield 89 New Bond Street London W1S 1DA
filed on: 28th, February 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 25th November 2013 with full list of members
filed on: 25th, February 2014
|
annual return |
Free Download
(18 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on Tuesday 25th February 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 24th, December 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 29th November 2013.
filed on: 29th, November 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 29th November 2013
filed on: 29th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th November 2013
filed on: 29th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 11th November 2013.
filed on: 11th, November 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 11th November 2013.
filed on: 11th, November 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 6th November 2013.
filed on: 6th, November 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Tuesday 26th February 2013
filed on: 22nd, May 2013
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 18th December 2012 with full list of members
filed on: 23rd, January 2013
|
annual return |
Free Download
(15 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Friday 21st December 2012
filed on: 15th, January 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Tuesday 24th April 2012
filed on: 28th, May 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 23rd, March 2012
|
resolution |
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, March 2012
|
capital |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2012
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2012
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2012.
filed on: 28th, February 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2012
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2012
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2012.
filed on: 28th, February 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 28th February 2012
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 24th February 2012 from 70 Grosvenor Street London W1K 3JP United Kingdom
filed on: 24th, February 2012
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 20th, February 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th November 2011 to Saturday 31st December 2011
filed on: 16th, February 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th November 2011 with full list of members
filed on: 16th, December 2011
|
annual return |
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 25th, November 2010
|
incorporation |
Free Download
(48 pages)
|