(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2021-11-05
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-11-05
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-01-31 to 2016-08-31
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 28th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-13
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-11-18: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-13
filed on: 11th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-07-18 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-13
filed on: 27th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-13
filed on: 22nd, November 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-13
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 9th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-01-25
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-13
filed on: 25th, January 2011
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2009-10-01 secretary's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-25
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-25
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-01-25
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2010-01-31
filed on: 9th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-13
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-03-11
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed broadgate developments no.2 LIMITEDcertificate issued on 15/09/09
filed on: 15th, September 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On 2009-08-06 Appointment terminated director
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-08-06 Appointment terminated director and secretary
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-08-06 Director and secretary appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/08/2009 from stevenson house st. Christopher's green haslemere surrey GU27 1BX
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-08-06 Appointment terminated director
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-08-06 Appointment terminated director
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-08-06 Appointment terminated director
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-08-06 Director appointed
filed on: 6th, August 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2009-01-31
filed on: 29th, July 2009
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2008-01-31
filed on: 29th, July 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to 2008-12-08 - Annual return with full member list
filed on: 8th, December 2008
| annual return
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/12/2008 from, stevenson house st christopher's green, haslemere, surrey, GU27 1BX
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 2nd, December 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/08/2008 from, 26-28 great portland street, london, W1W 8AS
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-02-05 - Annual return with full member list
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 05/02/08 from: 26 great portland street, london, W1W 8QT
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/02/08 from: 26 great portland street, london, W1W 8QT
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008-02-05 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-02-05 Director resigned
filed on: 5th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-02-05 - Annual return with full member list
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 5th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On 2007-03-06 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-03-06 New director appointed
filed on: 6th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006-11-13. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, February 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006-11-13. Value of each share 1 £, total number of shares: 100.
filed on: 23rd, February 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, February 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 23rd, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, February 2007
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, February 2007
| resolution
|
Free Download
(12 pages)
|
(288a) On 2007-02-05 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-02-05 New director appointed
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 31/01/08
filed on: 19th, January 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 2006-11-13 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, November 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 13th, November 2006
| incorporation
|
Free Download
(18 pages)
|
(288b) On 2006-11-13 Secretary resigned
filed on: 13th, November 2006
| officers
|
Free Download
(1 page)
|