MR01 |
Registration of charge 088148740003, created on December 13, 2023
filed on: 14th, December 2023
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 26, 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(29 pages)
|
SH01 |
Capital declared on October 8, 2016: 100.00 GBP
filed on: 28th, September 2023
| capital
|
Free Download
(3 pages)
|
CH01 |
On May 19, 2021 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2020 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 26, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 088148740002, created on July 29, 2022
filed on: 3rd, August 2022
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: March 22, 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 3, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 10, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 27, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from 1a Phoenix Brewery 13 Bramley Road London W10 6SZ England to 4 O'meara St 4 O'meara Street London SE1 1TE on May 19, 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 15, 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 29, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On September 25, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Vincent Square London SW1P 2PN England to 1a Phoenix Brewery 13 Bramley Road London W10 6SZ on September 25, 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On September 25, 2020 director's details were changed
filed on: 25th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 25, 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 30, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 27, 2019 director's details were changed
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(9 pages)
|
PSC02 |
Notification of a person with significant control November 21, 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 11, 2018
filed on: 11th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 13, 2016
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 20, 2017
filed on: 20th, March 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
On March 17, 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088148740001, created on February 22, 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(19 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 8th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 135 Notting Hill Gate London W11 3LB England to 1 Vincent Square London SW1P 2PN on November 11, 2016
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On October 5, 2016 new director was appointed.
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26a Bolingbroke Road London W14 0AL to 135 Notting Hill Gate London W11 3LB on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: June 23, 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chalmers-gardiner LIMITEDcertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(24 pages)
|