(AD01) Change of registered address from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England on Mon, 8th Aug 2022 to 5 Temple Square Temple Street Liverpool L2 5RH
filed on: 8th, August 2022
| address
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered address from 58 Timber Wharf 240 Kingsland High Road London E2 8AT on Thu, 16th Sep 2021 to C/O Child & Child 21 Grosvenor Place London SW1X 7HN
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England on Fri, 16th Jul 2021 to 58 Timber Wharf 240 Kingsland High Road London E2 8AT
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 31st, March 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 12th Mar 2021
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
(AP04) On Tue, 20th Oct 2020, company appointed a new person to the position of a secretary
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 20th Oct 2020
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Fri, 20th Dec 2019
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Dec 2019 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England on Tue, 7th Jan 2020 to C/O Child & Child 21 Grosvenor Place London SW1X 7HN
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(20 pages)
|
(AD01) Change of registered address from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England on Tue, 4th Apr 2017 to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 3rd Feb 2017
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(AP04) On Fri, 3rd Feb 2017, company appointed a new person to the position of a secretary
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on Wed, 12th Oct 2016 to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 11th Nov 2015: 850100.00 GBP
capital
|
|
(CH04) Secretary's name changed on Mon, 29th Jun 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Puxon Murray Llp 1 King Street London EC2V 8AU on Tue, 30th Jun 2015 to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on Thu, 16th Apr 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 21st Jan 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Nov 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 10th Oct 2014: 850100.00 GBP
filed on: 21st, November 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Jul 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(18 pages)
|
(CH04) Secretary's name changed on Fri, 28th Jun 2013
filed on: 8th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Nov 2013
filed on: 8th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 28th Jun 2013. Old Address: C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Jun 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jun 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Nov 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Nov 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(17 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, April 2011
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, April 2011
| resolution
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2010 new director was appointed.
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Nov 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 29th Nov 2010 new director was appointed.
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 25th Nov 2010
filed on: 25th, November 2010
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Mon, 28th Jun 2010
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Aug 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Aug 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Aug 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 11th Aug 2010
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Aug 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 25th Jun 2010. Old Address: C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ United Kingdom
filed on: 25th, June 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lbhi services LTDcertificate issued on 08/06/10
filed on: 8th, June 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 2nd Jun 2010 new director was appointed.
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jun 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(16 pages)
|
(SH01) Capital declared on Thu, 29th Apr 2010: 100.00 GBP
filed on: 29th, April 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Nov 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 1st Nov 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Nov 2009
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Dec 2009
filed on: 7th, October 2009
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 7th Oct 2009. Old Address: C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ United Kingdom
filed on: 7th, October 2009
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 7th Oct 2009
filed on: 7th, October 2009
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 6th Oct 2009. Old Address: One South Place London EC2M 2WG
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
(AP04) On Tue, 6th Oct 2009, company appointed a new person to the position of a secretary
filed on: 6th, October 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 28th Jul 2009 Appointment terminated director
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 23rd Jul 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 29th Apr 2009 Director appointed
filed on: 29th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 4th Apr 2009 Appointment terminated director
filed on: 4th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 17th Dec 2008 Director appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2008
| incorporation
|
Free Download
(36 pages)
|