CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to December 31, 2017
filed on: 15th, October 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 88 Crawford Street London W1H 2EJ. Change occurred on February 19, 2019. Company's previous address: Flat 5 7 Bentinck Street London W1U 2EH United Kingdom.
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
CH01 |
On February 19, 2019 director's details were changed
filed on: 19th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 5 7 Bentinck Street London W1U 2EH. Change occurred on June 28, 2018. Company's previous address: C/O Berley 76 New Cavendish Street London W1G 9TB.
filed on: 28th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 20th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 20, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2013
filed on: 5th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 27th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 17th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2011
filed on: 15th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 27th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 5, 2010
filed on: 12th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On August 14, 2009 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On February 5, 2010 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, December 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hennerton house LIMITEDcertificate issued on 17/12/09
filed on: 17th, December 2009
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 15, 2009
filed on: 15th, October 2009
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 12th, August 2009
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 13/03/2009 from 76 new cavendish street london W1G 9TB
filed on: 13th, March 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to March 13, 2009 - Annual return with full member list
filed on: 13th, March 2009
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 12th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On April 3, 2008 Director appointed
filed on: 3rd, April 2008
|
officers |
Free Download
(2 pages)
|
225 |
Curr sho from 28/02/2009 to 31/12/2008
filed on: 18th, March 2008
|
accounts |
Free Download
(1 page)
|
288b |
On February 5, 2008 Director resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 5, 2008 Secretary resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2008
|
incorporation |
Free Download
(17 pages)
|
288b |
On February 5, 2008 Director resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On February 5, 2008 Secretary resigned
filed on: 5th, February 2008
|
officers |
Free Download
(1 page)
|