(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to 48 Conduit Street London W1S 2YR on 2023-07-20
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 77-79 Ebury Street Belgravia London SW1W 0NZ England to Berkeley Square House Berkeley Square London W1J 6BD on 2023-07-14
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-23
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-23
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 2023-01-16 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-16
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-01-16
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-16
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-01-16
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, September 2018
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, September 2018
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, September 2018
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, November 2017
| resolution
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: 2017-11-10
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-11-10
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 17th, November 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary appointment termination on 2017-02-08
filed on: 8th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU to 77-79 Ebury Street Belgravia London SW1W 0NZ on 2017-02-08
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Medium company accounts made up to 2014-12-31
filed on: 25th, February 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to 2015-12-18 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-01-18: 2.00 GBP
capital
|
|
(AR01) Annual return made up to 2014-12-18 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-01-29: 2.00 GBP
capital
|
|
(AD02) Location of register of charges has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Evans Dodd 5 Balfour Place Balfour Place Mount Street London W1K 2AU at an unknown date
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 4th, November 2014
| auditors
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 4th, November 2014
| auditors
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-18
filed on: 18th, September 2014
| resolution
|
|
(CERTNM) Company name changed countrywide real estate franchise LIMITEDcertificate issued on 18/09/14
filed on: 18th, September 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 30th, August 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-30
filed on: 30th, August 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-30
filed on: 30th, August 2014
| resolution
|
|
(AP01) New director was appointed on 2014-07-31
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-07-31 - new secretary appointed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to 5 Balfour Place Mount Street London W1K 2AU on 2014-08-11
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-07-31
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-07-31
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-07-31
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-07-31
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-08-08 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-07-31
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-07-31
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-07-31
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-07-31
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-07-31
filed on: 8th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 16th, July 2014
| accounts
|
Free Download
(16 pages)
|
(AP04) On 2014-01-09 - new secretary appointed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-12-18 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 28th, August 2013
| accounts
|
Free Download
(17 pages)
|
(AD02) Register inspection address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom at an unknown date
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-07-24 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-12-18 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2012-06-01 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-06-01 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2011-12-31
filed on: 8th, May 2012
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to 2011-12-18 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2010-12-31
filed on: 9th, December 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to 2010-12-18 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-12-18 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2010-04-13
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-01-12
filed on: 12th, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2009-12-24
filed on: 24th, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2009
| incorporation
|
Free Download
(18 pages)
|