(SH08) Change of share class name or designation
filed on: 8th, April 2024
| capital
|
Free Download
|
(PSC01) Notification of a person with significant control Wednesday 8th March 2023
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 8th March 2023
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 8th March 2023
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 8th March 2023
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 095987900003 satisfaction in full.
filed on: 24th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095987900002 satisfaction in full.
filed on: 24th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095987900004 satisfaction in full.
filed on: 24th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wednesday 7th September 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, June 2022
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 19th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AD02) New sail address 35 Ballards Lane London N3 1XW. Change occurred at an unknown date. Company's previous address: 35 Ballards Lane Ballards Lane London N3 1XW England.
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 15th June 2021
filed on: 15th, June 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 5th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th May 2021 director's details were changed
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, August 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, August 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, July 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 28th, July 2020
| incorporation
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, July 2020
| capital
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 35 Ballards Lane Ballards Lane London N3 1XW
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(AD02) New sail address 35 Ballards Lane Ballards Lane London N3 1XW. Change occurred at an unknown date. Company's previous address: 35 Ballards Lane Ballards Lane London N3 1XW England.
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 2nd July 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095987900005, created on Sunday 26th January 2020
filed on: 10th, February 2020
| mortgage
|
Free Download
(35 pages)
|
(MR04) Charge 095987900001 satisfaction in full.
filed on: 9th, February 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th September 2018 to Saturday 31st March 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 20th May 2018.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 20th May 2018.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095987900003, created on Tuesday 23rd May 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095987900002, created on Tuesday 23rd May 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095987900004, created on Tuesday 23rd May 2017
filed on: 24th, May 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 19th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 35 Ballards Lane London N3 1XW. Change occurred on Friday 19th May 2017. Company's previous address: 35 Ballards Lane C/O Berg Kaprow Lewis - Myffanwy Neville 35 Ballards Lane London N3 1XW England.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 35 Ballards Lane C/O Berg Kaprow Lewis - Myffanwy Neville 35 Ballards Lane London N3 1XW. Change occurred on Friday 19th May 2017. Company's previous address: Forsters Llp -Kns 31 Hill Street London W1J 5LS United Kingdom.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st May 2016 (was Friday 30th September 2016).
filed on: 10th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095987900001, created on Friday 5th February 2016
filed on: 22nd, February 2016
| mortgage
|
Free Download
(41 pages)
|
(CERTNM) Company name changed two family LIMITEDcertificate issued on 26/05/15
filed on: 26th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address Forsters Llp -Kns 31 Hill Street London W1J 5LS. Change occurred on Friday 22nd May 2015. Company's previous address: C/O Kelly Noel-Smith, Forsters 31 Hill Street London W1J 5LS United Kingdom.
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, May 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 500.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|