AA |
Group of companies' accounts made up to August 31, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(37 pages)
|
AP01 |
On October 3, 2022 new director was appointed.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 29, 2022 new director was appointed.
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 16, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to August 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: February 2, 2022
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On November 16, 2020 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director appointment termination date: March 10, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 1st Floor 12, Arthur Street London EC4R 9AB on November 16, 2020
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to August 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(76 pages)
|
TM01 |
Director appointment termination date: January 31, 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 31, 2019
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 31, 2018
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to August 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(36 pages)
|
TM01 |
Director appointment termination date: January 23, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 21, 2019 new director was appointed.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2019 new director was appointed.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to August 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(41 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to August 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(44 pages)
|
AP01 |
On July 27, 2016 new director was appointed.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 11, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 25, 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On April 22, 2016 new director was appointed.
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 10, 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078631290004, created on April 7, 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(46 pages)
|
MR01 |
Registration of charge 078631290003, created on April 7, 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(45 pages)
|
AA |
Group of companies' accounts made up to August 31, 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to November 28, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on December 2, 2015: 564285.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to August 31, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to November 28, 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(8 pages)
|
AP01 |
On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 28, 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 2, 2013: 564285.00 GBP
capital
|
|
AA |
Group of companies' accounts made up to August 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(18 pages)
|
CH03 |
On November 1, 2012 secretary's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 28, 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to August 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(18 pages)
|
AP01 |
On May 3, 2012 new director was appointed.
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 8, 2012: 564285.00 GBP
filed on: 28th, February 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 28th, February 2012
| resolution
|
Free Download
(25 pages)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 28th, February 2012
| mortgage
|
Free Download
(13 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, February 2012
| mortgage
|
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, February 2012
| mortgage
|
Free Download
(16 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2012 to August 31, 2012
filed on: 22nd, December 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed upp (bryon house) holdings LIMITEDcertificate issued on 05/12/11
filed on: 5th, December 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, December 2011
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|