(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 25th March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates 25th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 25th March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 22nd February 2021
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 25th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th July 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AP03) On 10th July 2019, company appointed a new person to the position of a secretary
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 10th June 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates 25th March 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Berkeley House 304 Regents Park Road London N3 2JY England on 2nd April 2019 to Berkeley House 304 Regents Park Road London N3 2JX
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Molteno House Regents Park Road Finchley London N3 2JX United Kingdom on 1st November 2018 to Berkeley House 304 Regents Park Road London N3 2JY
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 25th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095076570004, created on 12th December 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 095076570003, created on 12th December 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(29 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 17th, June 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 25th March 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(28 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, October 2015
| resolution
|
Free Download
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 8th, June 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 095076570002, created on 8th May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 095076570001, created on 8th May 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 25th March 2015: 100.00 GBP
capital
|
|