(CH01) On Friday 22nd March 2024 director's details were changed
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 22nd March 2024 director's details were changed
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 22nd March 2024 secretary's details were changed
filed on: 2nd, April 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 61 Northchurch Road London N1 4EE to 35 Northchurch Terrace Northchurch Terrace London N1 4EB on Wednesday 17th May 2023
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 22nd March 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd March 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd March 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Wednesday 22nd March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 22nd March 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Tuesday 29th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080020900005, created on Thursday 24th September 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 080020900004, created on Tuesday 21st July 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 080020900003, created on Monday 6th July 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from 1 Friar Street Reading Berkshire RG1 1DA to 61 Northchurch Road London N1 4EE on Thursday 2nd April 2015
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 22nd March 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 22nd March 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 080020900001
filed on: 7th, August 2013
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 080020900002
filed on: 7th, August 2013
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Friday 22nd March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 15th April 2013 from Lovegroves Farm House Mortimer West End Reading Berkshire RG7 2HS England
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 6th March 2013 from One Friar Street Reading Berkshire RG1 1DA
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AP03) On Wednesday 21st November 2012 - new secretary appointed
filed on: 21st, November 2012
| officers
|
Free Download
(3 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 21st, November 2012
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Thursday 25th October 2012
filed on: 31st, October 2012
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 31st, October 2012
| resolution
|
Free Download
(23 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, October 2012
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 18th July 2012.
filed on: 18th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 18th July 2012.
filed on: 18th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 18th July 2012
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, July 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bla 2031 LIMITEDcertificate issued on 02/07/12
filed on: 2nd, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 29th June 2012
change of name
|
|
(NEWINC) Company registration
filed on: 22nd, March 2012
| incorporation
|
Free Download
(33 pages)
|