AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 7th, September 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st August 2021
filed on: 10th, June 2022
|
accounts |
Free Download
(32 pages)
|
AA |
Small-sized company accounts made up to 31st August 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(31 pages)
|
AA |
Small-sized company accounts made up to 31st August 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 31st August 2018
filed on: 15th, July 2019
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 3rd December 2018
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st August 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, June 2017
|
resolution |
Free Download
(13 pages)
|
TM01 |
15th June 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 25th, May 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 25th May 2016: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(26 pages)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 062313510005 in full
filed on: 3rd, August 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 062313510004 in full
filed on: 3rd, August 2015
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2014
filed on: 4th, July 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 30th April 2015 with full list of members
filed on: 6th, June 2015
|
annual return |
Free Download
(14 pages)
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th April 2014
filed on: 3rd, June 2014
|
annual return |
Free Download
(14 pages)
|
TM01 |
27th May 2014 - the day director's appointment was terminated
filed on: 27th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2013
filed on: 7th, February 2014
|
accounts |
Free Download
(26 pages)
|
AD01 |
Registered office address changed from 80 South Audley Street London W1K 1JH on 11th September 2013
filed on: 11th, September 2013
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 062313510005
filed on: 31st, July 2013
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 062313510004
filed on: 31st, July 2013
|
mortgage |
Free Download
(55 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, July 2013
|
resolution |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 24th, July 2013
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 24th, July 2013
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th April 2013
filed on: 5th, June 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st August 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st August 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 30th April 2012
filed on: 15th, May 2012
|
annual return |
Free Download
(14 pages)
|
TM02 |
16th November 2011 - the day secretary's appointment was terminated
filed on: 16th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 77 South Audley Street London W1K 1JG on 12th May 2011
filed on: 12th, May 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th April 2011 with full list of members
filed on: 9th, May 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st August 2010
filed on: 24th, February 2011
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 30th April 2010 with full list of members
filed on: 13th, May 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 31st August 2009
filed on: 28th, April 2010
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 31st August 2008
filed on: 2nd, July 2009
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return up to 22nd May 2009 with shareholders record
filed on: 22nd, May 2009
|
annual return |
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, April 2009
|
incorporation |
Free Download
(16 pages)
|
CERTNM |
Company name changed swanbourne broad street gp LIMITEDcertificate issued on 21/04/09
filed on: 17th, April 2009
|
change of name |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/08/2008
filed on: 19th, March 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 5th March 2009 Appointment terminated director
filed on: 5th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 19th February 2009 Director appointed
filed on: 19th, February 2009
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 30th, January 2009
|
accounts |
Free Download
(22 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 11th, December 2008
|
mortgage |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 25th, November 2008
|
mortgage |
Free Download
(18 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, November 2008
|
mortgage |
Free Download
(20 pages)
|
363a |
Annual return up to 19th May 2008 with shareholders record
filed on: 19th, May 2008
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 2nd, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 2nd, August 2007
|
accounts |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 15th, June 2007
|
mortgage |
Free Download
(13 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, June 2007
|
mortgage |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2007
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 30th, April 2007
|
incorporation |
Free Download
(23 pages)
|