CS01 |
Confirmation statement with updates Mon, 12th Feb 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed queenhithe properties LIMITEDcertificate issued on 22/06/23
filed on: 22nd, June 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Apr 2023. New Address: Suite 105 4 Montpelier Street London SW7 1EE. Previous address: C/O Adam Cleary 14B the Limes 34-36 Linden Gardens London W2 4ET England
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Apr 2023 - the day director's appointment was terminated
filed on: 7th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Sun, 9th Jun 2019 new director was appointed.
filed on: 9th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077735180001, created on Thu, 20th Dec 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(20 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sun, 29th May 2016 director's details were changed
filed on: 29th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 13th Apr 2016
filed on: 13th, April 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 13th Apr 2016. New Address: C/O Adam Cleary 14B the Limes 34-36 Linden Gardens London W2 4ET. Previous address: 23 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th Sep 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 186445.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 7th May 2015. New Address: 23 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP. Previous address: 14B the Limes Linden Gardens London W2 4ET
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 14th Sep 2014 with full list of members
filed on: 14th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Jan 2014. Old Address: 28 Manchester Street London W1U 7LF England
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Sep 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Sep 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Aug 2012: 186445.00 GBP
filed on: 29th, August 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Jan 2012: 50555.00 GBP
filed on: 16th, January 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Nov 2011: 11380.00 GBP
filed on: 29th, November 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 17th Nov 2011: 2750.00 GBP
filed on: 17th, November 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 28th Feb 2013
filed on: 14th, November 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 14th Nov 2011: 101.00 GBP
filed on: 14th, November 2011
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sunridge education services LIMITEDcertificate issued on 11/10/11
filed on: 11th, October 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 10th Oct 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2011
| incorporation
|
Free Download
(36 pages)
|