CH01 |
On 2024-02-28 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-15
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-15
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 27th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-15
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 9th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-15
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-15
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-15
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-15
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-15
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-15
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-15
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, March 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-15
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-27: 12.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-15
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2013-02-28 to 2012-12-31
filed on: 5th, December 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Brook Point 1412 High Road London N20 9BH on 2012-11-20
filed on: 20th, November 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-08
filed on: 8th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-10-08
filed on: 8th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-08
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-08
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-15
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2011-05-03
filed on: 16th, June 2011
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-05-04: 12.00 GBP
filed on: 9th, June 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-03-15: 2.00 GBP
filed on: 18th, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-03-18
filed on: 18th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-18
filed on: 18th, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2011-03-17
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-03-16
filed on: 16th, March 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed winbush LIMITEDcertificate issued on 15/03/11
filed on: 15th, March 2011
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2011
| incorporation
|
Free Download
(19 pages)
|