(MR01) Registration of charge 070252850007, created on February 9, 2024
filed on: 12th, February 2024
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CH03) On November 12, 2021 secretary's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor Ovest House 58 West Street Brighton East Sussex BN1 2RA England to 3rd Floor South Suite 1 Jubilee Street Brighton BN1 1GE on November 12, 2021
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 12, 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 070252850006, created on March 19, 2021
filed on: 23rd, March 2021
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 070252850005, created on February 2, 2021
filed on: 3rd, February 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Nile House 3rd Floor Nile House Nile Street Brighton East Sussex BN1 1HW to 4th Floor Ovest House 58 West Street Brighton East Sussex BN1 2RA on September 28, 2019
filed on: 28th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, February 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, February 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(20 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, February 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, July 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 25th, July 2016
| resolution
|
Free Download
(14 pages)
|
(AP03) On January 1, 2016 - new secretary appointed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 6, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On January 9, 2015 new director was appointed.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 16, 2014 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 4th Floor, 9 Castle Square Brighton East Sussex BN1 1EG to Nile House 3rd Floor Nile House Nile Street Brighton East Sussex BN1 1HW on September 12, 2014
filed on: 12th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 24, 2014
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 16, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 21, 2013: 20000.00 GBP
capital
|
|
(SH01) Capital declared on December 3, 2012: 20000.00 GBP
filed on: 17th, October 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to August 16, 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 19th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, August 2011
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 16, 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 21st, July 2011
| mortgage
|
Free Download
(3 pages)
|
(AP03) On July 14, 2011 - new secretary appointed
filed on: 14th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, March 2011
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 21, 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 2, 2010: 10000.00 GBP
filed on: 2nd, November 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 6, 2010. Old Address: 12-13 Ship Street Brighton East Sussex BN1 1AD
filed on: 6th, October 2010
| address
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, April 2010
| incorporation
|
Free Download
(19 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 31st, March 2010
| incorporation
|
Free Download
(19 pages)
|
(CERTNM) Company name changed wilbury search consultants LIMITEDcertificate issued on 26/03/10
filed on: 26th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 11, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 26th, March 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 16, 2009. Old Address: 4 Wilbury Gardens Hove Brighton & Hove BN3 6HY
filed on: 16th, December 2009
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2009
| incorporation
|
Free Download
(14 pages)
|