CS01 |
Confirmation statement with updates Friday 27th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 27th October 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th August 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, August 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
99.00 GBP is the capital in company's statement on Tuesday 15th August 2023
filed on: 16th, August 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 4th August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th June 2023.
filed on: 10th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th August 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th October 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th August 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 308 Whitchurch Lane Edgware HA8 6QX. Change occurred on Monday 5th July 2021. Company's previous address: Sandrove Brahams 126-134 Baker Street Marylebone London W1U 6SH England.
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th August 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 8th February 2021.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th February 2021.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th August 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th August 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Sandrove Brahams 126-134 Baker Street Marylebone London W1U 6SH. Change occurred on Monday 10th August 2020. Company's previous address: C/O C/O Bell Dinwiddie & Co Unit 6 Ac Court High Street Thames Ditton Surrey KT7 0SR England.
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th May 2017
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th May 2017
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th August 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th May 2017
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 10th May 2017
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th September 2018.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Thursday 30th August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 6th August 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 30th May 2017.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(10 pages)
|
AD01 |
New registered office address C/O C/O Bell Dinwiddie & Co Unit 6 Ac Court High Street Thames Ditton Surrey KT7 0SR. Change occurred on Tuesday 9th August 2016. Company's previous address: C/O Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate Esher Surrey KT10 0HG.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
59.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
AD01 |
New registered office address C/O Bell Dinwiddie & Co Glenavon House 39 Common Road Claygate Esher Surrey KT10 0HG. Change occurred on Tuesday 28th July 2015. Company's previous address: Providence House Providence Place Islington London N1 0NT United Kingdom.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 28th July 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
59.00 GBP is the capital in company's statement on Tuesday 7th April 2015
filed on: 20th, April 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
22.00 GBP is the capital in company's statement on Wednesday 1st April 2015
filed on: 1st, April 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, March 2015
| resolution
|
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 12th January 2015) of a secretary
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th January 2015.
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th January 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed k quarter apartments N1 LIMITEDcertificate issued on 19/11/14
filed on: 19th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 10th November 2014
filed on: 10th, November 2014
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, November 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|