(CS01) Confirmation statement with updates Tue, 14th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Nov 2023 to Fri, 30th Jun 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 20th Apr 2023. New Address: Second Floor 7/8 Savile Row London W1S 3PE. Previous address: 17C Curzon Street London W1J 5HU
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Nov 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, April 2018
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 12th, April 2018
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 14th Nov 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 17th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 14th Nov 2014 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 1st Nov 2014 secretary's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Nov 2014 director's details were changed
filed on: 23rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 19th Nov 2014. New Address: 17C Curzon Street London W1J 5HU. Previous address: Ground Floor 30 City Road London EC1Y 2AB United Kingdom
filed on: 19th, November 2014
| address
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Fri, 11th Jul 2014
filed on: 1st, August 2014
| officers
|
Free Download
(4 pages)
|
(TM02) Tue, 1st Jul 2014 - the day secretary's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Jul 2014 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Jul 2014 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Jul 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Wed, 4th Dec 2013
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 29th Nov 2013 new director was appointed.
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Nov 2013 new director was appointed.
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, November 2013
| resolution
|
Free Download
(24 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, November 2013
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed river brent & boston business park management company LIMITEDcertificate issued on 20/11/13
filed on: 20th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Thu, 14th Nov 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2013
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Thu, 14th Nov 2013: 1.00 GBP
capital
|
|
(TM01) Thu, 14th Nov 2013 - the day director's appointment was terminated
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|