CS01 |
Confirmation statement with no updates 31st October 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 13th, December 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd February 2021
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, January 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 10th July 2019
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 10th July 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
10th July 2019 - the day secretary's appointment was terminated
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 28th March 2019. New Address: Berkeley House 304 Regents Park Road London N3 2JX. Previous address: Berkeley House 304 Regents Park Road London N3 2JY England
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2018
filed on: 3rd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, January 2019
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: 7th November 2018. New Address: Berkeley House 304 Regents Park Road London N3 2JY. Previous address: Molteno House 302 Regents Park Road London N3 2JX
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 31st October 2015 with full list of members
filed on: 10th, November 2015
|
annual return |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 10th, November 2015
|
mortgage |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 5th, October 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 31st October 2014 with full list of members
filed on: 17th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th November 2014: 100.00 GBP
|
capital |
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2013
filed on: 28th, October 2014
|
accounts |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(11 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, July 2014
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 23rd, December 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 31st October 2013 with full list of members
filed on: 5th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 5th, April 2013
|
accounts |
Free Download
(12 pages)
|
TM02 |
3rd January 2013 - the day secretary's appointment was terminated
filed on: 3rd, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st October 2012 with full list of members
filed on: 5th, November 2012
|
annual return |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 12th March 2012
filed on: 12th, March 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
12th March 2012 - the day secretary's appointment was terminated
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 2nd, February 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 31st October 2011 with full list of members
filed on: 2nd, November 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Molteno House 302 Regents Park Road Finchlley London N3 2JX England on 2nd November 2011
filed on: 2nd, November 2011
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2011
filed on: 5th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
31st August 2011 - the day director's appointment was terminated
filed on: 31st, August 2011
|
officers |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, March 2011
|
mortgage |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, March 2011
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st October 2009: 100.00 GBP
filed on: 10th, February 2011
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st October 2010 with full list of members
filed on: 2nd, December 2010
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, October 2010
|
mortgage |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 25th September 2010
filed on: 25th, September 2010
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2010 to 31st December 2010
filed on: 24th, February 2010
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 30th December 2009
filed on: 30th, December 2009
|
officers |
Free Download
(3 pages)
|
TM02 |
30th December 2009 - the day secretary's appointment was terminated
filed on: 30th, December 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
30th December 2009 - the day director's appointment was terminated
filed on: 30th, December 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 30th December 2009
filed on: 30th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th December 2009
filed on: 30th, December 2009
|
officers |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2009
|
incorporation |
Free Download
(11 pages)
|