(CS01) Confirmation statement with no updates 2023-08-31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 10th, May 2023
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 077574020004, created on 2022-11-30
filed on: 1st, December 2022
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 077574020005, created on 2022-11-30
filed on: 1st, December 2022
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 077574020003, created on 2022-11-29
filed on: 30th, November 2022
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates 2022-08-31
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 18th, May 2022
| accounts
|
Free Download
(15 pages)
|
(CH03) On 2021-09-28 secretary's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-10-04
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-09-28 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-08-31
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 9th, August 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2020-08-31
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 29th, July 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-08-31
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2018-08-31 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-08-31 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-31
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2018-08-31 secretary's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-08-31
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-08-31 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 6th, June 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2017-08-31
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 7th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-08-31
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 3rd, June 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2015-08-31 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 5th, June 2015
| accounts
|
Free Download
(9 pages)
|
(CH03) On 2014-08-31 secretary's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-08-31 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-31 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-08-31 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-09-22: 100.00 GBP
capital
|
|
(CH01) On 2014-08-31 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 2nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 077574020001
filed on: 14th, December 2013
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 077574020002
filed on: 14th, December 2013
| mortgage
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 2013-08-23: 100.00 GBP
filed on: 11th, September 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-08-31 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 3rd, June 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-02-15
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-02-15
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed growbiz LIMITEDcertificate issued on 14/02/13
filed on: 14th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-02-13
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2013-02-13
filed on: 13th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-08-31 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH03) On 2012-08-31 secretary's details were changed
filed on: 17th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 2012-09-17
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-09-13
filed on: 13th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-09-13
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 2011-09-13 - new secretary appointed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-09-13
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 2011-09-07
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, August 2011
| incorporation
|
Free Download
(43 pages)
|