AD01 |
Registered office address changed from Weaver Rose House High Street Southall Middlesex UB1 3DN to 426 Greenford Road Greenford UB6 8SG on Monday 9th October 2023
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 8th, October 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 14th, January 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 3rd, August 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 7th, September 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 3rd December 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd December 2018
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 30th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 15th June 2016.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 15th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 23rd March 2016 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 23rd March 2015 with full list of members
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 30th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 39 the Mall Ealing London W5 3TJ to Weaver Rose House High Street Southall Middlesex UB1 3DN on Tuesday 21st October 2014
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 1st April 2014 from 39 the Mall Ealing London W5 3TP
filed on: 1st, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 23rd March 2014 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st April 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 23rd March 2013 with full list of members
filed on: 15th, May 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 12th, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 23rd March 2012 with full list of members
filed on: 4th, April 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 17th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 23rd March 2011 with full list of members
filed on: 29th, March 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 9th September 2010
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 16th August 2010
filed on: 16th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 23rd March 2010 with full list of members
filed on: 21st, April 2010
|
annual return |
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 17th, January 2010
|
accounts |
Free Download
(7 pages)
|
288a |
On Thursday 23rd July 2009 Director appointed
filed on: 23rd, July 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Friday 26th June 2009 Appointment terminated director
filed on: 26th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 24th June 2009 Director appointed
filed on: 24th, June 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 26th March 2009
filed on: 26th, March 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 2nd, September 2008
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to Monday 14th April 2008
filed on: 14th, April 2008
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 15/10/07 from: weaver rose house high street southall middlesex UB1 3DN
filed on: 15th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/07 from: weaver rose house high street southall middlesex UB1 3DN
filed on: 15th, October 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, September 2007
|
resolution |
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 4th, September 2007
|
resolution |
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 20th, June 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2007
filed on: 20th, June 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to Tuesday 19th June 2007
filed on: 19th, June 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to Tuesday 19th June 2007
filed on: 19th, June 2007
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 30th, October 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 30/04/07
filed on: 30th, October 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/06 from: upper floors 55 the mall ealing london W5 3TF
filed on: 16th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/06 from: upper floors 55 the mall ealing london W5 3TF
filed on: 16th, October 2006
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed breyton lyle solicitors LIMITEDcertificate issued on 16/10/06
filed on: 16th, October 2006
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed breyton lyle solicitors LIMITEDcertificate issued on 16/10/06
filed on: 16th, October 2006
|
change of name |
Free Download
(3 pages)
|
287 |
Registered office changed on 30/05/06 from: suite 17 central chambers the broadway ealing london W5 2NR
filed on: 30th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/06 from: suite 17 central chambers the broadway ealing london W5 2NR
filed on: 30th, May 2006
|
address |
Free Download
(1 page)
|
288a |
On Thursday 13th April 2006 New secretary appointed;new director appointed
filed on: 13th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 13th April 2006 New secretary appointed;new director appointed
filed on: 13th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 13th April 2006 New director appointed
filed on: 13th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 13th April 2006 New director appointed
filed on: 13th, April 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 24th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2006
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/04/06 from: c/o weaver rose LIMITED weaver rose house high street, southall middlesex UB1 3DN
filed on: 13th, April 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/06 from: c/o weaver rose LIMITED weaver rose house high street, southall middlesex UB1 3DN
filed on: 13th, April 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Friday 24th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2006
|
capital |
Free Download
(2 pages)
|
288b |
On Monday 27th March 2006 Director resigned
filed on: 27th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 27th March 2006 Director resigned
filed on: 27th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 27th March 2006 Secretary resigned
filed on: 27th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On Monday 27th March 2006 Secretary resigned
filed on: 27th, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, March 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2006
|
incorporation |
Free Download
(12 pages)
|