AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(27 pages)
|
PSC04 |
Change to a person with significant control 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th June 2022. New Address: Suite 1, First Floor 1 Duchess Street London W1W 6AN. Previous address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th June 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2022 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th May 2021. New Address: C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA. Previous address: 47 Marylebone Lane London W1U 2NT England
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 10th, February 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2nd May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th November 2018
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 18th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th April 2016. New Address: 47 Marylebone Lane London W1U 2NT. Previous address: First Floor 47 Marylebone Lane London W1U 2NT
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th July 2015
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 8th May 2015: 20357910.00 GBP
filed on: 8th, May 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 29th April 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
CAP-SS |
Solvency Statement dated 01/04/15
filed on: 29th, April 2015
| insolvency
|
Free Download
|
SH20 |
Statement by Directors
filed on: 29th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 29th, April 2015
| resolution
|
Free Download
|
TM01 |
13th February 2015 - the day director's appointment was terminated
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th April 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 19th, July 2013
| resolution
|
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 19th July 2013: 22357910.00 GBP
filed on: 19th, July 2013
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency statement dated 15/07/13
filed on: 19th, July 2013
| insolvency
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th April 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th May 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th May 2013 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Queen Anne Street London W1G 9HS United Kingdom on 29th April 2013
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
28th February 2013 - the day director's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed habitat first LIMITEDcertificate issued on 11/01/13
filed on: 11th, January 2013
| change of name
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th December 2012: 25357910.00 GBP
filed on: 9th, January 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th January 2013
filed on: 7th, January 2013
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, April 2012
| incorporation
|
|