AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 22nd, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 24th Jun 2021 to Wed, 23rd Jun 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th Feb 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 25th Jun 2020 to Wed, 24th Jun 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 25th Jun 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 27th Jun 2018 to Tue, 26th Jun 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 27th Jun 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 5th Feb 2019 director's details were changed
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 18th, December 2018
|
accounts |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 29th Jun 2017 to Wed, 28th Jun 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 29th Jun 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Jan 2018. New Address: Regina House 124 Finchley Road London NW3 5JS. Previous address: 163 Morning Lane London E9 6LH England
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(6 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/16
filed on: 5th, April 2017
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 24th, February 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 24th Feb 2016 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2016
filed on: 5th, February 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Dec 2015. New Address: 163 Morning Lane London E9 6LH. Previous address: 12 Park Mount Harpenden Hertfordshire AL5 3AR England
filed on: 8th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed manhattan loft hackney arches construction LIMITEDcertificate issued on 29/09/15
filed on: 29th, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Tue, 11th Aug 2015 - the day director's appointment was terminated
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Tue, 11th Aug 2015 - the day secretary's appointment was terminated
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 11th Aug 2015 - the day director's appointment was terminated
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 11th Aug 2015 new director was appointed.
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 11th Aug 2015 - the day director's appointment was terminated
filed on: 25th, August 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088777180001, created on Tue, 11th Aug 2015
filed on: 18th, August 2015
|
mortgage |
Free Download
(16 pages)
|
AD01 |
Address change date: Fri, 14th Aug 2015. New Address: 12 Park Mount Harpenden Hertfordshire AL5 3AR. Previous address: 5th Floor Edison House Old Marylebone Road London NW1 5QT
filed on: 14th, August 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 27th Jul 2015 new director was appointed.
filed on: 27th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015 with full list of members
filed on: 18th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 18th Mar 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2014
|
incorporation |
Free Download
(9 pages)
|