AA |
Small company accounts made up to 31st December 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 12th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 29/04/22
filed on: 4th, May 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 4th, May 2022
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 4th May 2022: 1.00 USD
filed on: 4th, May 2022
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 4th, May 2022
| capital
|
Free Download
(1 page)
|
CERTNM |
Company name changed uml marylebone LIMITEDcertificate issued on 22/11/21
filed on: 22nd, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Small company accounts made up to 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 095853940007 in full
filed on: 16th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095853940006 in full
filed on: 16th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095853940008 in full
filed on: 16th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095853940005 in full
filed on: 16th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th May 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(16 pages)
|
AA01 |
Current accounting period shortened from 31st March 2020 to 31st December 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 27th September 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 27th September 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095853940009, created on 25th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 095853940010, created on 27th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 21st September 2018 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 095853940004 in full
filed on: 26th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095853940001 in full
filed on: 26th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095853940003 in full
filed on: 26th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095853940002 in full
filed on: 26th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095853940007, created on 7th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 095853940005, created on 7th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 095853940008, created on 7th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(101 pages)
|
MR01 |
Registration of charge 095853940006, created on 7th December 2018
filed on: 14th, December 2018
| mortgage
|
Free Download
(28 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 12th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 12th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 095853940003, created on 20th July 2016
filed on: 7th, August 2016
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 095853940004, created on 20th July 2016
filed on: 7th, August 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 095853940002, created on 20th July 2016
filed on: 4th, August 2016
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 095853940001, created on 20th July 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, July 2016
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2016
| incorporation
|
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from York House 7th Floor, North Wing Empire Way Wembley Middlesex HA9 0PA United Kingdom on 30th March 2016 to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th September 2015: 8720002.00 USD
filed on: 2nd, November 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st March 2016
filed on: 22nd, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2015
| incorporation
|
Free Download
(41 pages)
|