(AD01) New registered office address Galley House Moon Lane Barnet EN5 5YL. Change occurred on January 9, 2024. Company's previous address: 66 Harley Street London W1G 7HD.
filed on: 9th, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 4, 2020
filed on: 4th, May 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On August 10, 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 4, 2016: 75.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 7, 2015: 75.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 27, 2013 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On March 27, 2013 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2013 director's details were changed
filed on: 31st, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2013
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 31, 2013: 75.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on January 3, 2013. Old Address: 4B Wellington Road London NW8 9SP United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 3, 2013. Old Address: 66 Harley Street London W1G 7HD England
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 23rd, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2010
filed on: 23rd, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2009
filed on: 25th, January 2010
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 08/07/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
filed on: 8th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to January 22, 2009 - Annual return with full member list
filed on: 22nd, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, January 2009
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, October 2008
| resolution
|
Free Download
(1 page)
|
(288b) On October 14, 2008 Appointment terminated director
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 3, 2008 - Annual return with full member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On August 7, 2008 Appointment terminated secretary
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 21, 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 21, 2008 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed heartscreen LIMITEDcertificate issued on 19/04/08
filed on: 17th, April 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/10/07 from: treasure house 19-21 hatton garden london EC1N 8LF
filed on: 28th, October 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 28th, October 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 28th, October 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 28/10/07 from: treasure house 19-21 hatton garden london EC1N 8LF
filed on: 28th, October 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed abino LIMITEDcertificate issued on 23/04/07
filed on: 23rd, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed abino LIMITEDcertificate issued on 23/04/07
filed on: 23rd, April 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/04/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ
filed on: 13th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ
filed on: 13th, April 2007
| address
|
Free Download
(1 page)
|
(288a) On April 13, 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 13, 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 13, 2007 New secretary appointed;new director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 13, 2007 Secretary resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 13, 2007 New secretary appointed;new director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(2 pages)
|
(288b) On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2007
| incorporation
|
Free Download
(14 pages)
|