(CS01) Confirmation statement with no updates Sun, 14th Jan 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Mon, 24th Apr 2023 - the day director's appointment was terminated
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 30th Oct 2020 - the day director's appointment was terminated
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
|
(AD01) Address change date: Mon, 9th Dec 2019. New Address: 14 Old Bond Street London W1S 4PP. Previous address: Old Spitalfields Market 65 Brushfield Street London E1 6AA England
filed on: 9th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 1st Jul 2019. New Address: Old Spitalfields Market 65 Brushfield Street London E1 6AA. Previous address: 34 Bruton Street Mayfair London W1J 6QX England
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 21st Jun 2017. New Address: 34 Bruton Street Mayfair London W1J 6QX. Previous address: 5th Floor Berkeley Square House Berkeley Square London W1J 6BY
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 4th May 2017 new director was appointed.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Dec 2016 new director was appointed.
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 14th Jan 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 14th Jan 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jan 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 14th Jan 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Dec 2011 to Sat, 31st Mar 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 14th Jan 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 24th May 2011. Old Address: Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tribeca property management LIMITEDcertificate issued on 12/04/11
filed on: 12th, April 2011
| change of name
|
Free Download
(3 pages)
|
(TM01) Thu, 10th Mar 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 10th Mar 2011 - the day secretary's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jan 2012 to Sat, 31st Dec 2011
filed on: 10th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Mar 2011 new director was appointed.
filed on: 10th, March 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Mar 2011: 100.00 GBP
filed on: 10th, March 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Thu, 10th Mar 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 10th Mar 2011 - the day director's appointment was terminated
filed on: 10th, March 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aghoco 4027 LIMITEDcertificate issued on 09/03/11
filed on: 9th, March 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2011
| incorporation
|
Free Download
(23 pages)
|