(TM01) Thu, 23rd Nov 2023 - the day director's appointment was terminated
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 23rd Nov 2023 - the day director's appointment was terminated
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Aug 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(23 pages)
|
(AP03) New secretary appointment on Thu, 15th Dec 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 15th Dec 2022 - the day secretary's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Dec 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Aug 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(23 pages)
|
(TM01) Thu, 29th Oct 2020 - the day director's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 6th Nov 2020
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 23rd Oct 2020 - the day secretary's appointment was terminated
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Aug 2020. New Address: Atria Spa Road Bolton BL1 4AG. Previous address: Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Jul 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Aug 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(20 pages)
|
(AP01) On Wed, 7th Aug 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 7th Aug 2019 new director was appointed.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 26th Jun 2019 - the day director's appointment was terminated
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(19 pages)
|
(TM01) Sat, 1st Sep 2018 - the day director's appointment was terminated
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Sep 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Aug 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(18 pages)
|
(AP01) On Fri, 6th Oct 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 6th Jul 2017 - the day secretary's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 6th Jul 2017
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Aug 2017
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2015: 0.01 GBP
capital
|
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Cannon Place 78 Cannon Street London EC4N 6AF. Previous address: Mitre House 160 Aldersgate Street London EC1A 4DD England
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Mar 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(14 pages)
|
(CH01) On Sun, 15th Apr 2012 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Mitre House 160 Aldersgate Street London EC1A 4DD. Previous address: Mitre House Aldersgate Street London EC1A 4DD
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Mitre House Aldersgate Street London EC1A 4DD.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Aug 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 21st Aug 2014
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 27th Feb 2014 - the day director's appointment was terminated
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Thu, 27th Feb 2014 - the day secretary's appointment was terminated
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(14 pages)
|
(CERTNM) Company name changed belton midco LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 15th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 5th Dec 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 17th, September 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 20th Mar 2012. Old Address: 4Th Floor Berkeley Square House Berkeley Square London W1J 6BQ
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, February 2012
| resolution
|
Free Download
(11 pages)
|
(TM01) Thu, 23rd Feb 2012 - the day director's appointment was terminated
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Feb 2012 - the day director's appointment was terminated
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, January 2012
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 26th, January 2012
| incorporation
|
Free Download
(10 pages)
|
(AP01) On Thu, 26th Jan 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 26th Jan 2012 new director was appointed.
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Thu, 26th Jan 2012
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(26 pages)
|