AA |
Small-sized company accounts made up to 30th September 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Small-sized company accounts made up to 30th September 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
21st June 2021 - the day director's appointment was terminated
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 30th September 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(19 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, September 2019
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, August 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 21st January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 30th September 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
1st July 2016 - the day director's appointment was terminated
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 20th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd February 2016: 1.00 GBP
capital
|
|
CERTNM |
Company name changed terrace hill deansgate LIMITEDcertificate issued on 11/11/15
filed on: 11th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH04 |
Secretary's details changed on 30th October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th October 2015 director's details were changed
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th June 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 10th June 2015. New Address: 50 New Bond Street London W1S 1BJ. Previous address: 1 Portland Place London W1B 1PN
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 21st February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd February 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed terrace hill baltic (no.3) LIMITEDcertificate issued on 21/11/14
filed on: 21st, November 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st November 2014
filed on: 21st, November 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 21st, November 2014
| change of name
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 21st February 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
10th July 2013 - the day director's appointment was terminated
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2013
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 11th, June 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 21st February 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th September 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 21st February 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 19th August 2011
filed on: 29th, October 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2011
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2011 - the day director's appointment was terminated
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th September 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(13 pages)
|
CH04 |
Secretary's details changed on 24th November 2009
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st February 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st October 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 12th March 2009 with shareholders record
filed on: 12th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st October 2007
filed on: 29th, August 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 19th March 2008 with shareholders record
filed on: 19th, March 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 9th July 2007 New director appointed
filed on: 9th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th July 2007 New director appointed
filed on: 9th, July 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed terrace hill (gosforth) LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed terrace hill (gosforth) LIMITEDcertificate issued on 14/06/07
filed on: 14th, June 2007
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/10/07
filed on: 11th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/10/07
filed on: 11th, April 2007
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, April 2007
| incorporation
|
Free Download
(16 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, April 2007
| incorporation
|
Free Download
(16 pages)
|
288a |
On 2nd April 2007 New secretary appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd April 2007 Secretary resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd April 2007 New director appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd April 2007 New director appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd April 2007 Director resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2nd April 2007 Secretary resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd April 2007 New secretary appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd April 2007 New director appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd April 2007 Director resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2nd April 2007 New director appointed
filed on: 2nd, April 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/03/07 from: 51 eastcheap london EC3M 1JP
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/07 from: 51 eastcheap london EC3M 1JP
filed on: 29th, March 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed minmar (828) LIMITEDcertificate issued on 21/03/07
filed on: 21st, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed minmar (828) LIMITEDcertificate issued on 21/03/07
filed on: 21st, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(24 pages)
|