(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on Mon, 9th Oct 2017 to 124 Regina House Finchley Road London NW3 5JS
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 124 Regina House Finchley Road London NW3 5JS England on Mon, 9th Oct 2017 to Regina House 124 Finchley Road London NW3 5JS
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Thu, 31st Aug 2017 from Wed, 31st May 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 13th Nov 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Nov 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Sep 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 30.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 19th Nov 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Dec 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Oct 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 4th Jul 2014 new director was appointed.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed saviour management LIMITEDcertificate issued on 10/06/14
filed on: 10th, June 2014
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed uvite resources LIMITEDcertificate issued on 10/06/14
filed on: 10th, June 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 23rd May 2014: 30.00 GBP
capital
|
|
(CH01) On Fri, 14th Mar 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Mar 2014 new director was appointed.
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Mar 2014
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 12th Feb 2014. Old Address: 4Th Floor 1 Knightrider Court London EC4V 5BJ England
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 17th Dec 2013. Old Address: 6Th Floor 52 -54 Gracechurch Street London EC3V 0EH England
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Fri, 31st May 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 25th Nov 2013. Old Address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 25th Nov 2013. Old Address: 52-5 Gracechurch Street 6Th Floor London EC3V 0EH England
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed glenthorne mcs LIMITEDcertificate issued on 01/11/13
filed on: 1st, November 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 29th Oct 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 1st, November 2013
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 28th Oct 2013. Old Address: C/O C/O Fisher Berger & Associates Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th May 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Jul 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 11th Jul 2012 new director was appointed.
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed glenthorpe management services (uk) LIMITEDcertificate issued on 11/07/12
filed on: 11th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Wed, 11th Jul 2012
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th May 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed lbn property LIMITEDcertificate issued on 03/07/12
filed on: 3rd, July 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Aug 2011
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Aug 2011 new director was appointed.
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Aug 2011
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 23rd May 2011 new director was appointed.
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(7 pages)
|