(TM01) Director's appointment terminated on Thu, 7th Dec 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 23rd Oct 2023: 231684.00 GBP
filed on: 7th, November 2023
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(38 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Sep 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 3rd Jul 2023 new director was appointed.
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 14th Jun 2023: 205634.00 GBP
filed on: 19th, June 2023
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 15th May 2023 new director was appointed.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 27th Apr 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 17th Nov 2022: 200232.00 GBP
filed on: 7th, February 2023
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Dec 2022
filed on: 2nd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Jan 2023 new director was appointed.
filed on: 2nd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from 103 Wigmore Street London W1U 1QS England on Mon, 11th Jul 2022 to 103 Nations House Wigmore Street London W1U 1QS
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 24th Jun 2022 new director was appointed.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 Upper Brook Street London W1K 7QD England on Wed, 6th Jul 2022 to 103 Wigmore Street London W1U 1QS
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 16th May 2022: 182473.00 GBP
filed on: 24th, May 2022
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 11th Apr 2022
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 24th Feb 2022: 172401.00 GBP
filed on: 8th, March 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 2nd Dec 2021: 38076.00 GBP
filed on: 16th, December 2021
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(17 pages)
|
(SH01) Capital declared on Thu, 5th Aug 2021: 24849.00 GBP
filed on: 11th, August 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 18th Nov 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Nov 2020 new director was appointed.
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(20 pages)
|
(SH01) Capital declared on Wed, 3rd Jun 2020: 26789.00 GBP
filed on: 9th, July 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jul 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Jun 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Jun 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Jan 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jan 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on Fri, 13th Jul 2018: 19331.00 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 13th Jul 2018: 19331.00 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 8 Wimpole Street London W1G 9SP England on Thu, 24th Jan 2019 to 25 Upper Brook Street London W1K 7QD
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 14th Mar 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 2nd Oct 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Sep 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 20th Sep 2017 new director was appointed.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Sep 2017
filed on: 21st, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH01) Capital declared on Thu, 29th Jun 2017: 2645.00 GBP
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 22nd May 2017 new director was appointed.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 22nd May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 22nd May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(25 pages)
|
(AP01) On Tue, 7th Mar 2017 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 7th Mar 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 28th Feb 2017
filed on: 28th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Charles Street London W1J 5EN England on Sun, 14th Aug 2016 to 8 Wimpole Street London W1G 9SP
filed on: 14th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jun 2016 new director was appointed.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jun 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 24th Nov 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 24th Nov 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 201 Great Portland Street London W1W 5AB on Mon, 29th Jun 2015 to 48 Charles Street London W1J 5EN
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Jan 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 1st Nov 2013 secretary's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jan 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Jan 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, August 2012
| accounts
|
Free Download
(8 pages)
|
(CH03) On Sat, 3rd Sep 2011 secretary's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 3rd Sep 2011 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Jan 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Jan 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Feb 2011
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Feb 2011
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 8th, April 2010
| resolution
|
Free Download
(35 pages)
|
(SH01) Capital declared on Thu, 28th Jan 2010: 1636.00 GBP
filed on: 8th, April 2010
| capital
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Oct 2009 secretary's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Jan 2010
filed on: 10th, March 2010
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed kaernested & beenstock LIMITEDcertificate issued on 16/12/09
filed on: 16th, December 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 16th Dec 2009
filed on: 16th, December 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY uk
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 15th, April 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Wed, 15th Apr 2009 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(4 pages)
|
(288a) On Wed, 15th Apr 2009 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 2nd Feb 2009 Director appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 2nd Feb 2009 Director appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 2nd Feb 2009 Secretary appointed
filed on: 2nd, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 28th Jan 2009 Appointment terminated director
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(17 pages)
|