CS01 |
Confirmation statement with no updates Tuesday 15th August 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 62 West Road Harlow CM20 2BG England to Hillsdown House 32 Hampstead High Street London NW3 1QD on Thursday 5th November 2020
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 - 6 Hampstead High Street London NW3 1PR United Kingdom to 62 West Road Harlow CM20 2BG on Sunday 5th July 2020
filed on: 5th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 25th July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 25th July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081797450004, created on Wednesday 28th March 2018
filed on: 28th, March 2018
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 26th, March 2018
| accounts
|
Free Download
|
MR01 |
Registration of charge 081797450003, created on Monday 5th March 2018
filed on: 7th, March 2018
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 6th, March 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, March 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 14th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR to 2 - 6 Hampstead High Street London NW3 1PR on Tuesday 4th July 2017
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 14th August 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th September 2012
filed on: 2nd, September 2015
| capital
|
Free Download
(3 pages)
|
AP03 |
On Friday 19th June 2015 - new secretary appointed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 19th June 2015
filed on: 20th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Technology Park, Colindeep Lane London NW9 6BX England to C/O Greenbrook Industries Ltd 2 - 6 Hampstead High Street London NW3 1PR on Saturday 20th June 2015
filed on: 20th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 14th August 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 14th August 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(15 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd August 2013
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, February 2013
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, February 2013
| mortgage
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 23rd January 2013.
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th September 2012
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th September 2012.
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th September 2012.
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 28th September 2012 from 22 Great James Street London WC1N 3ES England
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 30th September 2013. Originally it was Saturday 31st August 2013
filed on: 28th, September 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th September 2012
filed on: 28th, September 2012
| capital
|
Free Download
(3 pages)
|
AP03 |
On Friday 28th September 2012 - new secretary appointed
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2012
| incorporation
|
Free Download
(7 pages)
|