AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/18
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/18
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/04/22
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/18
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/04
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/04
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/04
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/12/29
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/04
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/23. New Address: 19 College Parade Salusbury Road London NW6 6RN. Previous address: 19 Salusbury Road London NW6 6RN United Kingdom
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/04/22. New Address: 19 Salusbury Road London NW6 6RN. Previous address: 35 Piccadilly Mayfair W1J 0DB England
filed on: 22nd, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
2017/12/29 - the day director's appointment was terminated
filed on: 22nd, April 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2017/12/29 - the day secretary's appointment was terminated
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/29.
filed on: 29th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/29
filed on: 29th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/04/10
filed on: 10th, April 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/04/04. New Address: 35 Piccadilly Mayfair W1J 0DB. Previous address: 48 Oakington Avenue Wembley HA9 8HZ
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 27th, March 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/04 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/21
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 13th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/04 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/02
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 8th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/04 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
2014/05/19 - the day director's appointment was terminated
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/16 from 51 Maida Vale Little Venice London W9 1SJ
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/04/04 with full list of members
filed on: 13th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 25th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/04/04 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 27th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/04/04 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 28th, June 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/04/04 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/04/05 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the mortgage click LTDcertificate issued on 24/08/09
filed on: 21st, August 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/04/06 with shareholders record
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 13/03/2009 from courtenay house 10 courtenay road wembley middlesex HA9 7ND
filed on: 13th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/06/2008 from 48 oakington avenue wembley HA9 8HZ united kingdom
filed on: 13th, June 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed the green lenders LIMITEDcertificate issued on 15/05/08
filed on: 15th, May 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008/04/09 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/04/09 Appointment terminated director
filed on: 9th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2008
| incorporation
|
Free Download
(15 pages)
|