AD01 |
Change of registered address from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England on Fri, 8th Jul 2022 to 7 More London Riverside London SE1 2RT
filed on: 8th, July 2022
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(18 pages)
|
AP04 |
On Tue, 20th Oct 2020, company appointed a new person to the position of a secretary
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 20th Oct 2020
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 30th Nov 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Dec 2019
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England on Tue, 7th Jan 2020 to C/O Child & Child 21 Grosvenor Place London SW1X 7HN
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Nov 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Thu, 30th Nov 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Wed, 30th Nov 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England on Tue, 4th Apr 2017 to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AP04 |
On Thu, 2nd Mar 2017, company appointed a new person to the position of a secretary
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 3rd Feb 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 3rd Feb 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on Wed, 12th Oct 2016 to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jan 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 11th Jan 2016: 1.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Mon, 29th Jun 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 30th Nov 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from C/O Puxon Murray Llp 1 King Street London EC2V 8AU on Tue, 30th Jun 2015 to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Jan 2015
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 12th Jan 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Sat, 30th Nov 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on Sun, 30th Jun 2013
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jan 2014
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 17th Jan 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending Fri, 30th Nov 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Aug 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Aug 2013 new director was appointed.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Aug 2013 new director was appointed.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Aug 2013
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th Jun 2013. Old Address: C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Jan 2013
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 30th Nov 2011
filed on: 3rd, January 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jan 2012
filed on: 19th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Tue, 30th Nov 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Jan 2011
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2009
filed on: 17th, November 2010
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Wed, 18th Aug 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 28th Jun 2010
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 25th Jun 2010. Old Address: C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 10th Feb 2010
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 4th Feb 2010. Old Address: 25 Bank Street London E14 5LE
filed on: 4th, February 2010
| address
|
Free Download
(2 pages)
|
AP04 |
On Tue, 26th Jan 2010, company appointed a new person to the position of a secretary
filed on: 26th, January 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 26th Jan 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Jan 2010
filed on: 18th, January 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Sun, 30th Nov 2008
filed on: 17th, December 2009
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Tue, 27th Oct 2009 new director was appointed.
filed on: 27th, October 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 15th Oct 2009 new director was appointed.
filed on: 15th, October 2009
| officers
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 19th Mar 2009 with complete member list
filed on: 19th, March 2009
| annual return
|
Free Download
(5 pages)
|
288b |
On Thu, 27th Nov 2008 Appointment terminated director
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 29th Oct 2008 Appointment terminated director
filed on: 29th, October 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, February 2008
| incorporation
|
Free Download
(23 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, February 2008
| incorporation
|
Free Download
(23 pages)
|
288a |
On Mon, 4th Feb 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Mon, 4th Feb 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Mon, 4th Feb 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 4th Feb 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 4th Feb 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 4th Feb 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 4th Feb 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 4th Feb 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 4th Feb 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/08 from: 10 upper bank street london E14 5JJ
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
288a |
On Mon, 4th Feb 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Mon, 4th Feb 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/02/08 from: 10 upper bank street london E14 5JJ
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/08 to 30/11/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/08 to 30/11/08
filed on: 4th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 4th Feb 2008 New secretary appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aragonbrook LIMITEDcertificate issued on 01/02/08
filed on: 1st, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aragonbrook LIMITEDcertificate issued on 01/02/08
filed on: 1st, February 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
| incorporation
|
Free Download
(28 pages)
|