(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 063417760019, created on Monday 25th October 2021
filed on: 25th, October 2021
| mortgage
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, September 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, August 2021
| incorporation
|
Free Download
(25 pages)
|
(SH01) 471.12 GBP is the capital in company's statement on Tuesday 6th July 2021
filed on: 18th, August 2021
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tuesday 6th July 2021
filed on: 12th, August 2021
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Thursday 10th December 2020.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 27 Emperors Gate London SW7 4HS. Change occurred on Wednesday 26th August 2020. Company's previous address: Cosmur House 27 Emperors Gate London SW7 4HS.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 063417760018, created on Thursday 20th September 2018
filed on: 25th, September 2018
| mortgage
|
Free Download
(14 pages)
|
(MR04) Charge 063417760014 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760004 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760008 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760005 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760007 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760006 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760009 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760003 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760012 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760002 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760013 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760001 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760010 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 063417760011 satisfaction in full.
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063417760016, created on Thursday 21st December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063417760017, created on Thursday 21st December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063417760015, created on Thursday 21st December 2017
filed on: 21st, December 2017
| mortgage
|
Free Download
(29 pages)
|
(SH01) 6483694.58 GBP is the capital in company's statement on Thursday 18th September 2014
filed on: 13th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th August 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 469695.54 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
(MR01) Registration of charge 063417760013, created on Thursday 18th September 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063417760010, created on Thursday 18th September 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063417760008, created on Thursday 18th September 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063417760009, created on Thursday 18th September 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063417760011, created on Thursday 18th September 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063417760012, created on Thursday 18th September 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063417760014, created on Thursday 18th September 2014
filed on: 19th, September 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 063417760007, created on Thursday 19th June 2014
filed on: 3rd, July 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 063417760006
filed on: 24th, June 2014
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th August 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 063417760003
filed on: 6th, November 2013
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 063417760004
filed on: 6th, November 2013
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 063417760005
filed on: 6th, November 2013
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 063417760002
filed on: 30th, October 2013
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 063417760001
filed on: 30th, October 2013
| mortgage
|
Free Download
(25 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) 469695.54 GBP is the capital in company's statement on Monday 15th April 2013
filed on: 3rd, May 2013
| capital
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 11th April 2013
filed on: 24th, April 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 24th, April 2013
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed freemeadow LIMITEDcertificate issued on 07/01/13
filed on: 7th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 7th January 2013
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th August 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th August 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th August 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 19th August 2009 - Annual return with full member list
filed on: 19th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2008
filed on: 19th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Monday 29th September 2008 - Annual return with full member list
filed on: 29th, September 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 28/09/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On Friday 28th September 2007 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 28th September 2007 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th September 2007 Secretary resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 28th September 2007 New secretary appointed;new director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 28th September 2007 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th September 2007 Secretary resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th September 2007 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th September 2007 Director resigned
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 28th September 2007 New secretary appointed;new director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 28th September 2007 New director appointed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, August 2007
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Company registration
filed on: 13th, August 2007
| incorporation
|
Free Download
(30 pages)
|