PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
| accounts
|
Free Download
(38 pages)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st February 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 18th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th December 2022
filed on: 18th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 16th December 2022
filed on: 18th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 18th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th December 2022
filed on: 18th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 18th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 18th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th December 2022.
filed on: 18th, December 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 19th, August 2022
| accounts
|
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 6th June 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 15th March 2022
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th March 2022.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 15th March 2022.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st February 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, September 2021
| accounts
|
Free Download
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
|
CH03 |
On Monday 22nd February 2021 secretary's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, December 2020
| accounts
|
Free Download
(59 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Tuesday 31st March 2020.
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 31st March 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 28th, August 2019
| accounts
|
Free Download
(115 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st March 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Saturday 20th October 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 23rd, August 2018
| accounts
|
Free Download
(114 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th January 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 30th January 2018) of a secretary
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 8th, January 2018
| accounts
|
Free Download
(94 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
|
CH01 |
On Wednesday 5th October 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, August 2016
| resolution
|
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 28th, July 2016
| accounts
|
Free Download
(90 pages)
|
AUD |
Auditor's resignation
filed on: 12th, February 2016
| auditors
|
Free Download
(1 page)
|
AD01 |
New registered office address Telford House Queens Gate Britannia Road Waltham Cross Hertfordshire EN8 7TF. Change occurred on Thursday 4th February 2016. Company's previous address: Telford House Queens Gate Britannia Road Waltham Cross Herts EN8 7TF.
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd February 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed city north (holdings) LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 13th October 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Thursday 31st December 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th October 2015.
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
7500099.00 GBP is the capital in company's statement on Saturday 19th September 2015
filed on: 21st, October 2015
| capital
|
Free Download
(11 pages)
|
AD01 |
New registered office address Telford House Queens Gate Britannia Road Waltham Cross Herts EN8 7TF. Change occurred on Wednesday 14th October 2015. Company's previous address: One Southampton Street London WC2R 0LR England.
filed on: 14th, October 2015
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on Saturday 19th September 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 7th October 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Saturday 19th September 2015) of a secretary
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 19th September 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 19th September 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 19th September 2015.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, October 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uhd city north LIMITEDcertificate issued on 07/10/15
filed on: 7th, October 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address One Southampton Street London WC2R 0LR. Change occurred on Tuesday 11th August 2015. Company's previous address: United House Goldsel Road Swanley Kent BR8 8EX.
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd February 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd February 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Saturday 28th February 2015.
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
SH01 |
7500099.00 GBP is the capital in company's statement on Thursday 10th April 2014
filed on: 29th, April 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|