(CS01) Confirmation statement with no updates Sun, 11th Feb 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 9th Jul 2021 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 4th Jan 2023
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(14 pages)
|
(CH04) Secretary's name changed on Tue, 15th Mar 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Axe and Bottle Court 70 Newcomen Street London SE1 1YT on Fri, 9th Jul 2021 to Jubilee House 92 Lincoln Road Peterborough PE1 2SN
filed on: 9th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(13 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(13 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2019 from Sun, 29th Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(19 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 6th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 16th, February 2018
| accounts
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Apr 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 19th, October 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Apr 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Apr 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Apr 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Wed, 6th Mar 2013
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Apr 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on Tue, 28th Feb 2012
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 22nd Nov 2011. Old Address: Erico House 93-99 Upper Richmond Road London SW15 2TG
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Apr 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Apr 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Jan 2010 new director was appointed.
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, January 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2009: 100.00 GBP
filed on: 8th, December 2009
| capital
|
Free Download
(2 pages)
|
(AP04) On Tue, 8th Dec 2009, company appointed a new person to the position of a secretary
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 7th Dec 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 29th Oct 2009: 62.50 GBP
filed on: 3rd, November 2009
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed upper richmond (no.16) LIMITEDcertificate issued on 14/09/09
filed on: 12th, September 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On Thu, 23rd Jul 2009 Appointment terminated director
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 23rd Jul 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2009
| incorporation
|
Free Download
(19 pages)
|