AD01 |
Registered office address changed from Moorfields 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on February 3, 2021
filed on: 3rd, February 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Begbies Traynor (Central) Llp 31st Floor 40 Bank Street London E14 5NR to Moorfields 88 Wood Street London EC2V 7QF on July 20, 2017
filed on: 20th, July 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on September 26, 2014
filed on: 26th, September 2014
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 16, 2010. Old Address: 40 Queen Anne Street London W1G 9EL
filed on: 16th, September 2010
|
address |
Free Download
(2 pages)
|
288b |
On August 25, 2009 Appointment terminated secretary
filed on: 25th, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to June 8, 2009
filed on: 8th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to September 30, 2008
filed on: 27th, February 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to September 30, 2007
filed on: 9th, January 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to September 30, 2006
filed on: 18th, August 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to June 6, 2008
filed on: 6th, June 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to June 18, 2007
filed on: 18th, June 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to June 18, 2007
filed on: 18th, June 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed inbond properties LIMITEDcertificate issued on 17/07/06
filed on: 17th, July 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed inbond properties LIMITEDcertificate issued on 17/07/06
filed on: 17th, July 2006
|
change of name |
Free Download
(2 pages)
|
288a |
On June 26, 2006 New director appointed
filed on: 26th, June 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/06/06 from: eaglescliffe logistics centre durham lane eaglescliffe stockton on tees TS16 0RW
filed on: 26th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On June 26, 2006 New director appointed
filed on: 26th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 26, 2006 Director resigned
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 26, 2006 Secretary resigned;director resigned
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 26, 2006 New secretary appointed
filed on: 26th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 26, 2006 Director resigned
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 26, 2006 Director resigned
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 26, 2006 New secretary appointed
filed on: 26th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 26, 2006 Director resigned
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 26, 2006 Secretary resigned;director resigned
filed on: 26th, June 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/06 from: eaglescliffe logistics centre durham lane eaglescliffe stockton on tees TS16 0RW
filed on: 26th, June 2006
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 26th, June 2006
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 26th, June 2006
|
auditors |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of shares with financial assistance
filed on: 26th, June 2006
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of shares with financial assistance
filed on: 26th, June 2006
|
resolution |
Free Download
(4 pages)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 26th, June 2006
|
capital |
Free Download
(12 pages)
|
155(6)a |
Declaration of assistance for shares acquisition
filed on: 26th, June 2006
|
capital |
Free Download
(12 pages)
|
AA |
Full accounts data made up to September 30, 2005
filed on: 23rd, June 2006
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to September 30, 2005
filed on: 23rd, June 2006
|
accounts |
Free Download
(15 pages)
|
363a |
Annual return made up to June 5, 2006
filed on: 5th, June 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to June 5, 2006
filed on: 5th, June 2006
|
annual return |
Free Download
(2 pages)
|
363s |
Annual return made up to June 25, 2005
filed on: 25th, June 2005
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return made up to June 25, 2005
filed on: 25th, June 2005
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to September 30, 2004
filed on: 24th, June 2005
|
accounts |
Free Download
(15 pages)
|
AA |
Full accounts data made up to September 30, 2004
filed on: 24th, June 2005
|
accounts |
Free Download
(15 pages)
|
363s |
Annual return made up to June 1, 2004
filed on: 1st, June 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to June 1, 2004
filed on: 1st, June 2004
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed bailwalk LIMITEDcertificate issued on 09/12/03
filed on: 9th, December 2003
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bailwalk LIMITEDcertificate issued on 09/12/03
filed on: 9th, December 2003
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/04 to 30/09/04
filed on: 20th, November 2003
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/04 to 30/09/04
filed on: 20th, November 2003
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/03 from: 10 old bailey london EC4M 7NG
filed on: 3rd, September 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/09/03 from: 10 old bailey london EC4M 7NG
filed on: 3rd, September 2003
|
address |
Free Download
(1 page)
|
288a |
On August 7, 2003 New director appointed
filed on: 7th, August 2003
|
officers |
Free Download
(2 pages)
|
288a |
On August 7, 2003 New director appointed
filed on: 7th, August 2003
|
officers |
Free Download
(2 pages)
|
288a |
On July 27, 2003 New secretary appointed;new director appointed
filed on: 27th, July 2003
|
officers |
Free Download
(2 pages)
|
288a |
On July 27, 2003 New secretary appointed;new director appointed
filed on: 27th, July 2003
|
officers |
Free Download
(2 pages)
|
288b |
On July 27, 2003 Secretary resigned
filed on: 27th, July 2003
|
officers |
Free Download
(1 page)
|
288b |
On July 27, 2003 Director resigned
filed on: 27th, July 2003
|
officers |
Free Download
(1 page)
|
288a |
On July 27, 2003 New director appointed
filed on: 27th, July 2003
|
officers |
Free Download
(2 pages)
|
288b |
On July 27, 2003 Secretary resigned
filed on: 27th, July 2003
|
officers |
Free Download
(1 page)
|
288a |
On July 27, 2003 New director appointed
filed on: 27th, July 2003
|
officers |
Free Download
(2 pages)
|
288b |
On July 27, 2003 Director resigned
filed on: 27th, July 2003
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/03 from: 120 east road london N1 6AA
filed on: 25th, June 2003
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/03 from: 120 east road london N1 6AA
filed on: 25th, June 2003
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2003
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2003
|
incorporation |
Free Download
(17 pages)
|