AP01 |
New director was appointed on 31st August 2023
filed on: 4th, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2023
filed on: 4th, September 2023
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom at an unknown date to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
filed on: 14th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(30 pages)
|
MR01 |
Registration of charge 074226410005, created on 26th January 2023
filed on: 31st, January 2023
|
mortgage |
Free Download
(17 pages)
|
CH01 |
On 3rd October 2022 director's details were changed
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 074226410004, created on 14th September 2022
filed on: 21st, September 2022
|
mortgage |
Free Download
(43 pages)
|
AA |
Full accounts for the period ending 30th November 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 30th November 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 074226410003 in full
filed on: 18th, July 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074226410002 in full
filed on: 18th, July 2019
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th June 2019
filed on: 17th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th June 2019
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th November 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 8th April 2018 director's details were changed
filed on: 19th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th November 2017
filed on: 13th, April 2018
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 17th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th November 2016
filed on: 18th, June 2017
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 074226410003, created on 28th September 2016
filed on: 17th, October 2016
|
mortgage |
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 26th November 2015
filed on: 1st, August 2016
|
accounts |
Free Download
(18 pages)
|
AP03 |
On 13th November 2015, company appointed a new person to the position of a secretary
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th November 2015: 2156409.00 GBP
|
capital |
|
CH01 |
On 5th September 2015 director's details were changed
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 27th November 2014
filed on: 20th, August 2015
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 7th May 2015 director's details were changed
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2014
filed on: 25th, November 2014
|
annual return |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 29th August 2014
filed on: 29th, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 28th November 2013
filed on: 3rd, June 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2013
filed on: 29th, October 2013
|
annual return |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, September 2013
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 074226410002
filed on: 14th, August 2013
|
mortgage |
Free Download
(40 pages)
|
TM01 |
Director's appointment terminated on 14th August 2013
filed on: 14th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th August 2013
filed on: 14th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th August 2013
filed on: 14th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th November 2012
filed on: 31st, May 2013
|
accounts |
Free Download
(43 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2012
filed on: 20th, November 2012
|
annual return |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 45 Pall Mall London SW1Y 5JG United Kingdom on 29th March 2012
filed on: 29th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 24th November 2011
filed on: 27th, March 2012
|
accounts |
Free Download
(43 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th October 2011
filed on: 1st, December 2011
|
annual return |
Free Download
(9 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, November 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2011
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2011
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th November 2011
filed on: 7th, November 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th September 2011
filed on: 20th, September 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On 20th September 2011, company appointed a new person to the position of a secretary
filed on: 20th, September 2011
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed dh p bidco LIMITEDcertificate issued on 04/07/11
filed on: 4th, July 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 22nd June 2011
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th June 2011
filed on: 24th, June 2011
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 24th, June 2011
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd December 2010: 2156409.00 GBP
filed on: 18th, January 2011
|
capital |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2010
|
mortgage |
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, November 2010
|
resolution |
Free Download
(31 pages)
|
AA01 |
Current accounting period extended from 31st October 2011 to 30th November 2011
filed on: 8th, November 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2010
|
incorporation |
Free Download
(41 pages)
|