CS01 |
Confirmation statement with updates August 8, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 26, 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 26, 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 27, 2021 to February 26, 2021
filed on: 20th, February 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2021 to February 27, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068210260006, created on October 4, 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 068210260005, created on October 4, 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, October 2019
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 29, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 29, 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 1, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068210260003, created on December 20, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068210260004, created on December 20, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 6, 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068210260001, created on August 23, 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068210260002, created on August 23, 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 22, 2016: 100.00 GBP
capital
|
|
CH01 |
On February 17, 2016 director's details were changed
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Churchill House 120 Bunns Lane London NW7 2AS. Change occurred on March 15, 2016. Company's previous address: Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 8, 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ. Change occurred on February 4, 2015. Company's previous address: 82a Holloway Road London N7 8JG.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ. Change occurred on February 4, 2015. Company's previous address: 3 King Street Maidenhead Berkshire SL6 1DZ United Kingdom.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, January 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 82A holloway road freehold company LIMITEDcertificate issued on 07/01/14
filed on: 7th, January 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2013
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 4, 2011
filed on: 4th, May 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 17, 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On October 23, 2009 new director was appointed.
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 14, 2009 Appointment terminate, secretary
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On April 14, 2009 Appointment terminate, director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 24, 2009 Appointment terminated director
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 24, 2009 Appointment terminated secretary
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2009
| incorporation
|
Free Download
(16 pages)
|