AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Amelia House Crescent Road Worthing BN11 1QR. Change occurred on September 14, 2019. Company's previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom.
filed on: 14th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on July 31, 2018. Company's previous address: C/O C/O 35 Parker Avenue Hertford SG14 3LA England.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 1, 2017) of a secretary
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2017
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2017 new director was appointed.
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 1, 2017 secretary's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O C/O 35 Parker Avenue Hertford SG14 3LA. Change occurred on November 6, 2016. Company's previous address: Oaklands Clyde Road Hoddesdon Hertfordshire EN11 0BE England.
filed on: 6th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Oaklands Clyde Road Hoddesdon Hertfordshire EN11 0BE. Change occurred on July 5, 2016. Company's previous address: 115 Whitley Road Hoddesdon Hertfordshire EN11 0PS England.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 22, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to March 31, 2015 (was August 31, 2015).
filed on: 14th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 115 Whitley Road Hoddesdon Hertfordshire EN11 0PS. Change occurred on September 7, 2015. Company's previous address: 103 High Street Waltham Cross Herts EN11 0PS.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2013
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed billy wingrove LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2012
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2011
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 11, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 11, 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 31/03/2008 from 103 high street waltham cross herts EN8 7AN
filed on: 31st, March 2008
| address
|
Free Download
(1 page)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 31st, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On March 31, 2008 Secretary appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On March 31, 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
288b |
On February 12, 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 12, 2008 Director resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 12, 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On February 12, 2008 Secretary resigned
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(9 pages)
|