(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed 23 berkeley square LIMITEDcertificate issued on 13/04/22
filed on: 13th, April 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 13, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from October 30, 2020 to October 29, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS. Change occurred on March 5, 2019. Company's previous address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from October 31, 2015 to October 30, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 28, 2015: 1.00 GBP
capital
|
|
(CH01) On March 17, 2015 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 10, 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed berkeley 23 LIMITEDcertificate issued on 20/12/13
filed on: 20th, December 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 18, 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 10, 2013
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 8, 2013 new director was appointed.
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 8, 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|