(AA) Total exemption full company accounts data drawn up to March 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O N R Betts & Co 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF. Change occurred on August 21, 2020. Company's previous address: C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ England.
filed on: 21st, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ. Change occurred on July 12, 2019. Company's previous address: C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ England.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ. Change occurred on July 12, 2019. Company's previous address: C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ United Kingdom.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O N R Betts & Co 54-56 Victoria Street Suite 201 st Albans Hertfordshire AL1 3HZ. Change occurred on July 12, 2019. Company's previous address: C/O N R Betts & Co 54-56 Victoria Road Suite 201 st Albans Hertfordshire AL1 3HZ England.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094966170004, created on July 31, 2018
filed on: 1st, August 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O N R Betts & Co Central House 1 Ballards Lane London N3 1LQ. Change occurred on March 28, 2018. Company's previous address: Central House Central House 1 Ballards Lane Finchley London N3 1LQ England.
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, March 2018
| resolution
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 18, 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Central House Central House 1 Ballards Lane Finchley London N3 1LQ. Change occurred on January 23, 2018. Company's previous address: 3rd Floor 1 Derry Street London W8 5HY England.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094966170003, created on January 18, 2018
filed on: 19th, January 2018
| mortgage
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 18, 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on April 1, 2016: 2013.22 GBP
capital
|
|
(CH01) On February 12, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 15, 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 1 Derry Street London W8 5HY. Change occurred on February 16, 2016. Company's previous address: 162 Buckingham Palace Road London SW1W 9TR England.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 094966170002, created on October 5, 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 094966170001, created on October 5, 2015
filed on: 13th, October 2015
| mortgage
|
Free Download
(35 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, July 2015
| resolution
|
Free Download
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 7, 2015: 2013.22 GBP
filed on: 12th, June 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On May 7, 2015 new director was appointed.
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, March 2015
| incorporation
|
Free Download
(28 pages)
|