(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW United Kingdom on Tue, 25th Apr 2023 to 93-94 West Street Farnham Surrey GU9 7EB
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 19th Apr 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 19th Apr 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 19th Apr 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 19th Apr 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Chester House 81-83 Fulham High Street London SW6 3JA England on Wed, 19th Apr 2023 to Bedford House Fulham Green 69-79 Fulham High Street London SW6 3JW
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085237900003, created on Thu, 4th Mar 2021
filed on: 8th, March 2021
| mortgage
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Oct 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Fri, 30th Nov 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th May 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 11th May 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE England on Sun, 20th May 2018 to Chester House 81-83 Fulham High Street London SW6 3JA
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 10th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 25th Aug 2017 director's details were changed
filed on: 27th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Sun, 27th Aug 2017
filed on: 27th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Aug 2017
filed on: 27th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 27th Aug 2017
filed on: 27th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 27th Aug 2017
filed on: 27th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 100a Purley Way Croydon CR0 0XZ England on Sun, 16th Jul 2017 to Suite 15 2 Mount Sion Tunbridge Wells Kent TN1 1UE
filed on: 16th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085237900002, created on Thu, 2nd Mar 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(31 pages)
|
(AA01) Extension of accounting period to Wed, 30th Nov 2016 from Tue, 31st May 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 9th May 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lancaster Suite 7 Airport House Purley Way Croydon Cro 0Xz on Wed, 11th May 2016 to Suite 100a Purley Way Croydon CR0 0XZ
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 10th May 2013: 100.00 GBP
filed on: 17th, November 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed london place hart LIMITEDcertificate issued on 14/09/15
filed on: 14th, September 2015
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085237900001, created on Wed, 27th May 2015
filed on: 4th, June 2015
| mortgage
|
Free Download
(14 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lydmore House St Anns Fort Kings Lynn Norfolk PE30 2EU on Fri, 15th May 2015 to Lancaster Suite 7 Airport House Purley Way Croydon Cro 0Xz
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 15th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Tue, 21st May 2013 new director was appointed.
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 21st May 2013, company appointed a new person to the position of a secretary
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(18 pages)
|
(TM01) Director's appointment terminated on Fri, 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(1 page)
|