AD01 |
Registered office address changed from 31 Lyttelton Road London N2 0DQ England to Flat 8, Dewlands Court 2 Turnberry Close London NW4 1JL on Thursday 4th May 2023
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, March 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, March 2022
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 1st October 2021 director's details were changed
filed on: 11th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Kingsley Close London N2 0ES England to 31 Lyttelton Road London N2 0DQ on Wednesday 9th December 2020
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 2nd, November 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 18th, October 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 22nd, August 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 20 Apex Business Village Annitsford Cramlington Tyne and Wear NE23 7BF England to 12 Kingsley Close London N2 0ES on Monday 24th April 2017
filed on: 24th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Murton Street Sunderland SR1 2RB to Unit 20 Apex Business Village Annitsford Cramlington Tyne and Wear NE23 7BF on Wednesday 11th January 2017
filed on: 11th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2016 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 26th February 2016
|
capital |
|
CH01 |
On Saturday 23rd January 2016 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 20th February 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd February 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, February 2015
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 20th February 2014 with full list of members
filed on: 26th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 26th February 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 26th, March 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 20th February 2013 with full list of members
filed on: 22nd, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 26th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 20th February 2012 with full list of members
filed on: 22nd, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 18th, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 20th February 2011 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 4th, March 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2010 with full list of members
filed on: 23rd, February 2010
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 27th February 2009
filed on: 27th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 24th, November 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 6th, March 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 5th March 2008
filed on: 5th, March 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 26th February 2007
filed on: 26th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 26th February 2007
filed on: 26th, February 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2006
filed on: 19th, December 2006
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2006
filed on: 19th, December 2006
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return made up to Thursday 9th March 2006
filed on: 9th, March 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 9th March 2006
filed on: 9th, March 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2005
filed on: 20th, December 2005
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2005
filed on: 20th, December 2005
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return made up to Thursday 17th February 2005
filed on: 17th, February 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to Thursday 17th February 2005
filed on: 17th, February 2005
|
annual return |
Free Download
(7 pages)
|
363(287) |
Registered office changed on 17/02/05
|
annual return |
|
287 |
Registered office changed on 03/02/05 from: c/o tilly bailey & irvine newport house teesdale south thornby place stockton on tees TS17 6SE
filed on: 3rd, February 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/05 from: c/o tilly bailey & irvine newport house teesdale south thornby place stockton on tees TS17 6SE
filed on: 3rd, February 2005
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/05 to 30/06/05
filed on: 22nd, December 2004
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/05 to 30/06/05
filed on: 22nd, December 2004
|
accounts |
Free Download
(1 page)
|
288a |
On Monday 15th March 2004 New director appointed
filed on: 15th, March 2004
|
officers |
Free Download
(3 pages)
|
288b |
On Monday 15th March 2004 Director resigned
filed on: 15th, March 2004
|
officers |
Free Download
(1 page)
|
288b |
On Monday 15th March 2004 Secretary resigned
filed on: 15th, March 2004
|
officers |
Free Download
(1 page)
|
288b |
On Monday 15th March 2004 Secretary resigned
filed on: 15th, March 2004
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th March 2004 New director appointed
filed on: 15th, March 2004
|
officers |
Free Download
(3 pages)
|
288b |
On Monday 15th March 2004 Director resigned
filed on: 15th, March 2004
|
officers |
Free Download
(1 page)
|
288a |
On Monday 15th March 2004 New secretary appointed;new director appointed
filed on: 15th, March 2004
|
officers |
Free Download
(3 pages)
|
288a |
On Monday 15th March 2004 New secretary appointed;new director appointed
filed on: 15th, March 2004
|
officers |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 2nd March 2004. Value of each share 1 £, total number of shares: 2.
filed on: 11th, March 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 2nd March 2004. Value of each share 1 £, total number of shares: 2.
filed on: 11th, March 2004
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed t b & I 204 LIMITEDcertificate issued on 02/03/04
filed on: 2nd, March 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed t b & I 204 LIMITEDcertificate issued on 02/03/04
filed on: 2nd, March 2004
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2004
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2004
|
incorporation |
Free Download
(14 pages)
|