TM01 |
Director appointment termination date: September 1, 2023
filed on: 13th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(24 pages)
|
AP03 |
On April 19, 2022 - new secretary appointed
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 19, 2022 new director was appointed.
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(23 pages)
|
SH01 |
Capital declared on April 28, 2021: 2.09 GBP
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 19, 2021
filed on: 28th, April 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 3, 2020
filed on: 17th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(12 pages)
|
AD02 |
Location of register of charges has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place One Fleet Place London EC4M 7WS at an unknown date
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
AP03 |
On November 3, 2020 - new secretary appointed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor Kent House 14-17 Market Place London W1W 8AJ United Kingdom to One Fleet Place One Fleet Place London EC4M 7WS on November 3, 2020
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 19th, March 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On February 4, 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2017 to December 29, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 16, 2017
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor Kent House London W1W 8AJ United Kingdom to 4th Floor Kent House 14-17 Market Place London W1W 8AJ on January 31, 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1-3 Mortimer Street London W13 8NG United Kingdom to 4th Floor Kent House London W1W 8AJ on January 31, 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 28th, December 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: October 2, 2017
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on September 11, 2017
filed on: 22nd, September 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 18, 2016
filed on: 19th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 6th, January 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 18, 2016 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 st. James Court Whitefriars Norwich NR3 1RU to 1-3 Mortimer Street London W13 8NG on March 10, 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On October 10, 2015 new director was appointed.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 6, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 6, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to February 6, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on February 18, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(12 pages)
|
AP01 |
On April 26, 2012 new director was appointed.
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2012
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 6, 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 17th, March 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 6, 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On February 28, 2011 new director was appointed.
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2010 new director was appointed.
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 6, 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 17, 2010. Old Address: 1 St. James Court Norwich Norfolk NR3 1RU
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
On February 12, 2010 - new secretary appointed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
288a |
On March 17, 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On March 17, 2009 Appointment terminate, director and secretary
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 17, 2009 Appointment terminated director
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 17, 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed friars 602 LIMITEDcertificate issued on 12/03/09
filed on: 7th, March 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2009
| incorporation
|
Free Download
(22 pages)
|