CS01 |
Confirmation statement with updates 2023/12/01
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/11/29
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(9 pages)
|
MR04 |
Charge 070921780001 satisfaction in full.
filed on: 9th, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/01
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2021/12/23
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/01
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/12/01.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 20th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 19th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2020/12/01
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, October 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, October 2020
| incorporation
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 070921780001, created on 2020/07/16
filed on: 17th, July 2020
| mortgage
|
Free Download
(41 pages)
|
TM01 |
Director's appointment terminated on 2019/12/10
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/12/10
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, January 2020
| resolution
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2019/12/01
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/01
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 11th, September 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2018/09/07.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/01
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016/12/01
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, March 2016
| resolution
|
Free Download
(37 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/01
filed on: 8th, December 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/07/23.
filed on: 30th, July 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/01
filed on: 4th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/12/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/01
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/12/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/01
filed on: 4th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 24th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/01
filed on: 6th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 11th, August 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/07/12.
filed on: 12th, July 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/01
filed on: 1st, December 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, November 2010
| resolution
|
Free Download
(48 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2010/05/31
filed on: 9th, June 2010
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2010
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, June 2010
| incorporation
|
Free Download
(48 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, June 2010
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/05/20.
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/05/19 from 25a Dalkeith Grove Stanmore Middlesex HA7 4SQ
filed on: 19th, May 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed applecrest LIMITEDcertificate issued on 12/05/10
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/04/06 from 2Nd Floor 167-169 Great Portland Street London W1W 5PF
filed on: 6th, April 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/12/14.
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2009/12/13 from 41 Chalton Street London Greater London NW1 1JD United Kingdom
filed on: 13th, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2009/12/13
filed on: 13th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2009
| incorporation
|
Free Download
(43 pages)
|