(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(44 pages)
|
(TM01) Wed, 23rd Aug 2023 - the day director's appointment was terminated
filed on: 23rd, August 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Thu, 29th Dec 2022 to Sat, 31st Dec 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Jul 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 10th, May 2023
| accounts
|
Free Download
(43 pages)
|
(AA01) Previous accounting period shortened to Wed, 29th Dec 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 30th Nov 2022 new director was appointed.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 4th Nov 2022 - the day director's appointment was terminated
filed on: 4th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 12th, July 2022
| accounts
|
Free Download
(40 pages)
|
(AP01) On Mon, 31st Jan 2022 new director was appointed.
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 2nd Dec 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 10th, June 2021
| accounts
|
Free Download
(39 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 2nd Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 2nd Mar 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 8th Nov 2019
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(35 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(36 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(31 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(35 pages)
|
(AR01) Annual return drawn up to Sat, 5th Dec 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 1.00 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 16-18 st. James's Place London SW1A 1NJ. Previous address: Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(26 pages)
|
(TM02) Mon, 17th Aug 2015 - the day secretary's appointment was terminated
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(MISC) Section 519.
filed on: 21st, May 2015
| miscellaneous
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 23rd Feb 2015. New Address: C/O Mahmoud Bakr 16-18 St. James's Place London SW1A 1NJ. Previous address: Office 294 Berkeley Square House Berkeley Square London W1J 6BD
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 5th Dec 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Dec 2014: 1.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(26 pages)
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Jul 2014 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 5th Dec 2013 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(27 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 9th, April 2013
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to Wed, 5th Dec 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 5th Dec 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 27th, October 2011
| accounts
|
Free Download
(26 pages)
|
(CH04) Secretary's name changed on Mon, 19th Sep 2011
filed on: 29th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jun 2011 director's details were changed
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: Suite 323 One Berkeley Street London W1J 8DJ
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 5th Dec 2010 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2009
filed on: 6th, April 2011
| accounts
|
Free Download
(23 pages)
|
(TM01) Fri, 23rd Jul 2010 - the day director's appointment was terminated
filed on: 23rd, July 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 25th May 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 21st May 2010. Old Address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Mar 2010 new director was appointed.
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Dec 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Sat, 5th Dec 2009
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 5th Dec 2009 with full list of members
filed on: 15th, December 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Wed, 30th Sep 2009 Secretary appointed
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 30th Sep 2009 Appointment terminated secretary
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/09/2009 from 10 upper bank street london E14 5JJ
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
(288b) On Wed, 30th Sep 2009 Appointment terminated director
filed on: 30th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 29th Sep 2009 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 10th Jul 2009 Appointment terminated director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 11th Jun 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 11th Jun 2009 Director appointed
filed on: 11th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 11th Jun 2009 Appointment terminated director
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 12th, March 2009
| incorporation
|
Free Download
(27 pages)
|
(288b) On Wed, 11th Mar 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 11th Mar 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 11th Mar 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed batfield LIMITEDcertificate issued on 09/03/09
filed on: 9th, March 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2008
| incorporation
|
Free Download
(33 pages)
|