AD01 |
Address change date: 5th January 2024. New Address: 13 Whitchurch Lane Edgware HA8 6JZ. Previous address: Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
filed on: 5th, January 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd November 2023. New Address: Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR. Previous address: C/O Reed Taylor Benedict Unit 3, 1st Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 19th, January 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 19th, January 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 8th June 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th June 2016: 16.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th June 2015 with full list of members
filed on: 6th, August 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th August 2015: 16.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 27th October 2014. New Address: C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW. Previous address: C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ
filed on: 27th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th June 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 4th August 2014: 16.00 GBP
|
capital |
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 18th, July 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st January 2014 secretary's details were changed
filed on: 18th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 10th, January 2014
|
accounts |
Free Download
(5 pages)
|
TM02 |
1st October 2013 - the day secretary's appointment was terminated
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st October 2013
filed on: 1st, October 2013
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 1st October 2013
filed on: 1st, October 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF on 1st October 2013
filed on: 1st, October 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th June 2013 with full list of members
filed on: 1st, October 2013
|
annual return |
Free Download
(14 pages)
|
TM01 |
1st October 2013 - the day director's appointment was terminated
filed on: 1st, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, September 2013
|
accounts |
Free Download
(5 pages)
|
TM02 |
13th September 2013 - the day secretary's appointment was terminated
filed on: 13th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
13th September 2013 - the day director's appointment was terminated
filed on: 13th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th June 2012 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th June 2011 with full list of members
filed on: 14th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 23rd, September 2010
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 8th June 2010 with full list of members
filed on: 28th, July 2010
|
annual return |
Free Download
(6 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, July 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 8th June 2010
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th June 2010 director's details were changed
filed on: 27th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2008
filed on: 13th, January 2010
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 19th June 2009 with shareholders record
filed on: 19th, June 2009
|
annual return |
Free Download
(12 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 23rd, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 28th July 2008 with shareholders record
filed on: 28th, July 2008
|
annual return |
Free Download
(12 pages)
|
288a |
On 2nd January 2008 New secretary appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/01/08 from: the estates offices strutts farm great bromley colchester essex CO7 7JF
filed on: 2nd, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/08 from: the estates offices strutts farm great bromley colchester essex CO7 7JF
filed on: 2nd, January 2008
|
address |
Free Download
(1 page)
|
288b |
On 2nd January 2008 Secretary resigned;director resigned
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2nd January 2008 Director resigned
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2nd January 2008 Director resigned
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2nd January 2008 New director appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2nd January 2008 New director appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2nd January 2008 New secretary appointed
filed on: 2nd, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2nd January 2008 Secretary resigned;director resigned
filed on: 2nd, January 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 9th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 9th, November 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 23rd July 2007 with shareholders record
filed on: 23rd, July 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 23rd July 2007 with shareholders record
filed on: 23rd, July 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2005
filed on: 31st, January 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2005
filed on: 31st, January 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 14th June 2006 with shareholders record
filed on: 14th, June 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 14th June 2006 with shareholders record
filed on: 14th, June 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 7th July 2005 with shareholders record
filed on: 7th, July 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 7th July 2005 with shareholders record
filed on: 7th, July 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2004
filed on: 25th, May 2005
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2004
filed on: 25th, May 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/05 to 31/12/04
filed on: 20th, April 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/05 to 31/12/04
filed on: 20th, April 2005
|
accounts |
Free Download
(1 page)
|
288a |
On 22nd July 2004 New secretary appointed;new director appointed
filed on: 22nd, July 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd July 2004 Secretary resigned
filed on: 22nd, July 2004
|
officers |
Free Download
(1 page)
|
288a |
On 22nd July 2004 New director appointed
filed on: 22nd, July 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd July 2004 New secretary appointed;new director appointed
filed on: 22nd, July 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd July 2004 Director resigned
filed on: 22nd, July 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
filed on: 22nd, July 2004
|
address |
Free Download
(1 page)
|
288a |
On 22nd July 2004 New director appointed
filed on: 22nd, July 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 22nd July 2004 Secretary resigned
filed on: 22nd, July 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 22/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
filed on: 22nd, July 2004
|
address |
Free Download
(1 page)
|
288b |
On 22nd July 2004 Director resigned
filed on: 22nd, July 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, June 2004
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2004
|
incorporation |
Free Download
(11 pages)
|