(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(72 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 7th, August 2021
| accounts
|
Free Download
(55 pages)
|
(SH01) Capital declared on Wed, 31st Mar 2021: 102.00 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Sep 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 21st, August 2019
| accounts
|
Free Download
(49 pages)
|
(AP01) On Wed, 16th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(40 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, October 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 077744680003, created on Thu, 11th Oct 2018
filed on: 16th, October 2018
| mortgage
|
Free Download
(54 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Sep 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 4th May 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 29th Mar 2018: 101.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 18th, April 2018
| resolution
|
Free Download
(42 pages)
|
(MR01) Registration of charge 077744680002, created on Thu, 29th Mar 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(10 pages)
|
(AUD) Resignation of an auditor
filed on: 17th, January 2018
| auditors
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(36 pages)
|
(AD01) Change of registered address from The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG on Thu, 11th Aug 2016 to One York Road Uxbridge Middlesex UB8 1RN
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 23rd Sep 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 23rd Sep 2015
filed on: 11th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 15th Sep 2015: 100.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(37 pages)
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Sep 2014
filed on: 19th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 19th Sep 2014: 100.00 GBP
capital
|
|
(MR01) Registration of charge 077744680001
filed on: 13th, December 2013
| mortgage
|
Free Download
(60 pages)
|
(AP01) On Tue, 10th Dec 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Sep 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Jun 2013
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 14th Jun 2013 new director was appointed.
filed on: 14th, June 2013
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Sep 2012
filed on: 11th, October 2012
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed london square (debt) LIMITEDcertificate issued on 21/09/12
filed on: 21st, September 2012
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, September 2012
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 18th Nov 2011: 2.00 GBP
filed on: 13th, January 2012
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Sun, 30th Sep 2012 to Sat, 31st Mar 2012
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Dec 2011 new director was appointed.
filed on: 21st, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Dec 2011 new director was appointed.
filed on: 21st, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Dec 2011 new director was appointed.
filed on: 21st, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 21st Dec 2011 new director was appointed.
filed on: 21st, December 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Dec 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 21st Dec 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Dec 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 21st Dec 2011
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 21st, December 2011
| resolution
|
Free Download
(14 pages)
|
(AP03) On Wed, 21st Dec 2011, company appointed a new person to the position of a secretary
filed on: 21st, December 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 9th Nov 2011. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 9th, November 2011
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed de facto 1915 LIMITEDcertificate issued on 08/11/11
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 3rd Nov 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, September 2011
| incorporation
|
|