MR04 |
Satisfaction of charge 092699290003 in full
filed on: 6th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092699290005 in full
filed on: 6th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092699290004 in full
filed on: 6th, November 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 092699290002 in full
filed on: 6th, November 2023
|
mortgage |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 24th, April 2023
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th June 2022
filed on: 24th, April 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 31st October 2022
filed on: 2nd, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th June 2022
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th June 2022
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On 20th September 2022, company appointed a new person to the position of a secretary
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 20th September 2022
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2022
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 18th March 2022
filed on: 22nd, March 2022
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092699290005, created on 21st January 2022
filed on: 21st, January 2022
|
mortgage |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 9th December 2021
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th December 2021
filed on: 9th, December 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 092699290004, created on 19th November 2021
filed on: 19th, November 2021
|
mortgage |
Free Download
(58 pages)
|
AD01 |
Change of registered address from Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW England on 20th October 2021 to 105-107 Bath Road Cheltenham Gloucestershire GL53 7PR
filed on: 20th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 2nd, August 2021
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 27th November 2020 director's details were changed
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW England at an unknown date to 160-166 Borough High Street London SE1 1LB
filed on: 14th, December 2020
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW at an unknown date
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th June 2020
filed on: 11th, December 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 160-166 Borough High Street London SE1 1LB England on 11th December 2020 to Unit 3 Royal Court Church Green Close Kings Worthy Winchester SO23 7TW
filed on: 11th, December 2020
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, December 2020
|
incorporation |
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, December 2020
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092699290003, created on 27th November 2020
filed on: 2nd, December 2020
|
mortgage |
Free Download
(59 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(22 pages)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
On 26th February 2020, company appointed a new person to the position of a secretary
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Unit 3 Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW at an unknown date
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th August 2019: 3.00 GBP
filed on: 12th, September 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 092699290001 in full
filed on: 6th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092699290002, created on 29th March 2018
filed on: 5th, April 2018
|
mortgage |
Free Download
(50 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from 1 Adam Street London WC2N 6LE United Kingdom on 7th November 2017 to 160-166 Borough High Street London SE1 1LB
filed on: 7th, November 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th September 2017
filed on: 27th, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th October 2015
filed on: 18th, December 2015
|
annual return |
Free Download
(18 pages)
|
CERTNM |
Company name changed anthology development 1 LIMITEDcertificate issued on 02/12/15
filed on: 2nd, December 2015
|
change of name |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th July 2015: 2.00 GBP
filed on: 3rd, November 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2015
|
resolution |
Free Download
|
AA01 |
Previous accounting period shortened to 30th September 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092699290001, created on 24th April 2015
filed on: 28th, April 2015
|
mortgage |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 24th, April 2015
|
incorporation |
Free Download
|
TM01 |
Director's appointment terminated on 15th April 2015
filed on: 24th, April 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, April 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed anthology custom house LIMITEDcertificate issued on 24/02/15
filed on: 24th, February 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, February 2015
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2014
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2014
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2014
|
incorporation |
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 17th October 2014: 1.00 GBP
|
capital |
|