(CH01) On 2023/08/31 director's details were changed
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 11th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 10th, January 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2019/11/18
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2019/11/18
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Plough Place London EC4A 1DE England on 2019/07/12 to 19-21 Hatton Garden London EC1N 8BA
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/31
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/04/07 director's details were changed
filed on: 21st, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/04/30
filed on: 14th, September 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ceme Marsh Way Rainham RM13 8EU England on 2017/04/24 to 1 Plough Place London EC4A 1DE
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/04/05.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/04/04
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Plough Place Plough Place London EC4A 1DE England on 2017/03/29 to Ceme Marsh Way Rainham RM13 8EU
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/01/24
filed on: 17th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 42 Albemarle Street London W1S 4JH on 2017/02/17 to 1 Plough Place Plough Place London EC4A 1DE
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 23rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/11/21 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 2016/10/31 from 2016/04/30
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/01/11.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/18
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015/06/08 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/18
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/03/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/18
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/25
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2013/12/09
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed nag freshlaw solicitors LTDcertificate issued on 19/09/13
filed on: 19th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, September 2013
| change of name
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2013/09/16
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/01 from Unit 3 Holles House Overton Road London SW9 7AP United Kingdom
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/18
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed freshlaw solicitors LTDcertificate issued on 27/09/12
filed on: 27th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/09/26
change of name
|
|
(AD01) Change of registered office on 2012/09/25 from 60 Cannon Street. London EC4N 6NP
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
(AP03) On 2012/08/10, company appointed a new person to the position of a secretary
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2012/08/10
filed on: 10th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/18
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012/02/18 director's details were changed
filed on: 19th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/03/05 from 60 Cannon Street London EC4N 6JP
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 25th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/18
filed on: 23rd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 10th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2010/04/30 from 2010/02/28
filed on: 20th, October 2010
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed freshlaw leasehold specialists LIMITEDcertificate issued on 30/09/10
filed on: 30th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/09/08
change of name
|
|
(AD01) Change of registered office on 2010/05/24 from 44 Anerley Park London SE20 8ND
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/29.
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2010/03/29, company appointed a new person to the position of a secretary
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/18
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2010/03/16
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/03/16
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/01/27 from 1 Ibornden Oast Frittenden Road Biddenden Kent TN27 8LG
filed on: 27th, January 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, February 2009
| incorporation
|
Free Download
(24 pages)
|