AD01 |
Address change date: 15th February 2024. New Address: Mayfair House 46 Boulevard Weston-Super-Mare BS23 1NF. Previous address: C/O Band 111 Charterhouse Street London EC1M 6AW United Kingdom
filed on: 15th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2023. New Address: C/O Band 111 Charterhouse Street London EC1M 6AW. Previous address: Band 111 Charterhouse Street London EC1M 6AW England
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 1st August 2023 secretary's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd May 2023. New Address: Band 111 Charterhouse Street London EC1M 6AW. Previous address: Band Advisory Group 14 Bedford Square London WC1B 3JA England
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th April 2023. New Address: Band Advisory Group 14 Bedford Square London WC1B 3JA. Previous address: Fortus London Ltd 14 Bedford Square London WC1B 3JA United Kingdom
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 25th May 2022. New Address: Fortus London Ltd 14 Bedford Square London WC1B 3JA. Previous address: Manor Farm House Ship Lane Marsworth Bucks HP23 4NA England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 22nd October 2021. New Address: Manor Farm House Ship Lane Marsworth Bucks HP23 4NA. Previous address: 1 Cobham Mews London NW1 9SB England
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th June 2018. New Address: 1 Cobham Mews London NW1 9SB. Previous address: C/O Balmforth Associates Ltd First Floor 1-2 Faulkner's Alley London EC1M 6DD England
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 24th August 2016. New Address: C/O Balmforth Associates Ltd First Floor 1-2 Faulkner's Alley London EC1M 6DD. Previous address: 1a Cobham Mews Agar Grove London NW1 9SB
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed laura whitmore LIMITEDcertificate issued on 02/02/16
filed on: 2nd, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th April 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th March 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 14 Greville Street London EC1N 8SB United Kingdom on 30th May 2013
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 20 Newlands Old Hertford Road Hatfield AL9 5EX United Kingdom on 11th April 2012
filed on: 11th, April 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 16th March 2012 secretary's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2012 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th March 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2011
| incorporation
|
Free Download
(20 pages)
|