(CS01) Confirmation statement with updates October 2, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(32 pages)
|
(AD01) Registered office address changed from 3 London Road Markyate St Albans Hertfordshire AL3 8JL to The Maylands Building Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG on July 27, 2023
filed on: 27th, July 2023
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control March 27, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates October 2, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates October 2, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 21, 2019
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 21, 2019
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 21, 2019
filed on: 13th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates October 2, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 8, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates October 2, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AP03) On July 11, 2016 - new secretary appointed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 11, 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 2, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on November 17, 2015: 100.00 GBP
capital
|
|
(AP01) On September 21, 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 3 London Road Markyate St. Albans Hertfordshire AL3 8JL United Kingdom to 3 London Road Markyate St Albans Hertfordshire AL3 8JL on June 5, 2015
filed on: 5th, June 2015
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 3 London Road Markyate St. Albans Hertfordshire AL3 8JL on May 12, 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 55 Loudoun Road London NW8 0DL.
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter Devon EX1 1NT to 55 Loudoun Road St John's Wood London NW8 0DL on November 18, 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 2, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 18, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on May 15, 2014: 100.00 GBP
filed on: 17th, November 2014
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed otbe 301 LIMITEDcertificate issued on 29/05/14
filed on: 29th, May 2014
| change of name
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087144660001
filed on: 22nd, May 2014
| mortgage
|
Free Download
(45 pages)
|
(TM01) Director appointment termination date: March 31, 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On March 31, 2014 - new secretary appointed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2014 new director was appointed.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on March 7, 2014
filed on: 11th, March 2014
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 10, 2014. Old Address: C/O Otb Eveling Llp 1 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW England
filed on: 10th, February 2014
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, February 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 6, 2014
filed on: 6th, February 2014
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
|