(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 22nd, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/04/23. New Address: 51 Nant Road London NW2 2AL. Previous address: 490 Finchley Road London NW11 8DE
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 20th, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 2018/03/21 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/08/12 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/08
capital
|
|
(AA01) Previous accounting period shortened to 2015/04/30
filed on: 8th, September 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/08/12 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 21st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/08/12 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/10/01
capital
|
|
(CH01) On 2013/08/20 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/08/20 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/20 from Flat 3 31 Broadhurst Gardens London NW6 3QT United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 10th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/08/12 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) 2012/07/19 - the day secretary's appointment was terminated
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/07/19 from Summit House 170 Finchley Road London NW3 6BP United Kingdom
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/08/12 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 2010/08/31 to 2010/10/31
filed on: 23rd, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/08/12 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, August 2010
| incorporation
|
Free Download
(37 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, August 2010
| resolution
|
|
(CERTNM) Company name changed sandford road LIMITEDcertificate issued on 25/08/10
filed on: 25th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2009/11/01
change of name
|
|
(CONNOT) Notice of change of name
filed on: 25th, August 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/08/20.
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/08/20.
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/08/19 - the day director's appointment was terminated
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/06/11 - the day director's appointment was terminated
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2010/06/11 - the day director's appointment was terminated
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/06/11.
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2010/06/11 - the day secretary's appointment was terminated
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2010/06/11
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/08/31
filed on: 12th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/08/12 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2009/12/10.
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/12/10.
filed on: 10th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2009/12/09
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
(TM01) 2009/12/09 - the day director's appointment was terminated
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
(TM02) 2009/12/09 - the day secretary's appointment was terminated
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 25th, October 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 8 fine wine LIMITEDcertificate issued on 25/10/09
filed on: 25th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2009/09/22
change of name
|
|
(NEWINC) Company registration
filed on: 12th, August 2008
| incorporation
|
Free Download
(17 pages)
|