AD01 |
Address change date: 11th December 2020. New Address: 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
20th November 2020 - the day director's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 8th April 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 11th April 2017
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
7th September 2016 - the day secretary's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
TM02 |
7th September 2016 - the day secretary's appointment was terminated
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st December 2016. New Address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Previous address: Cooper House 3P1 Cooper House 3P1 2 Michael Road London Choose a State SW6 2AD
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 20th April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 24th February 2016
filed on: 24th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th April 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 30th September 2014
filed on: 24th, November 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(8 pages)
|
TM02 |
1st April 2014 - the day secretary's appointment was terminated
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2nd April 2014
filed on: 2nd, September 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th August 2014
filed on: 19th, August 2014
| resolution
|
|
CERTNM |
Company name changed bin weevils LIMITEDcertificate issued on 19/08/14
filed on: 19th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 20th April 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 6th June 2014: 19363.00 GBP
capital
|
|
AD01 |
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
26th March 2014 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
26th March 2014 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
26th March 2014 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
26th March 2014 - the day director's appointment was terminated
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, March 2014
| resolution
|
Free Download
(38 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd July 2013: 19363.00 GBP
filed on: 15th, August 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th April 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 2nd April 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd April 2013 secretary's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd April 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Target Accountants 76 Shoe Lane London England EC4A 3JB on 6th September 2012
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th April 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(9 pages)
|
CH03 |
On 19th April 2012 secretary's details were changed
filed on: 15th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Clockhouse 220 Latimer Road London W10 6QY on 11th October 2011
filed on: 11th, October 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th April 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 2nd February 2011
filed on: 2nd, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th November 2010
filed on: 24th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th June 2010: 17138.00 GBP
filed on: 15th, July 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th April 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(6 pages)
|
TM01 |
21st December 2009 - the day director's appointment was terminated
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2009
filed on: 21st, December 2009
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th December 2009: 13565.00 GBP
filed on: 21st, December 2009
| capital
|
Free Download
(4 pages)
|
TM01 |
20th October 2009 - the day director's appointment was terminated
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 23rd June 2009 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 23/06/2009 from the clockhouse 220 latimer road london W10 6QY
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, March 2009
| resolution
|
Free Download
(25 pages)
|
287 |
Registered office changed on 18/03/2009 from 29 ludgate hill london EC4M 7JE
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2nd June 2008 with shareholders record
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Curr sho from 30/04/2008 to 31/03/2008
filed on: 11th, March 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, January 2008
| resolution
|
Free Download
(25 pages)
|
122 |
S-div 16/01/08
filed on: 22nd, January 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, January 2008
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, January 2008
| resolution
|
|
288a |
On 22nd January 2008 New director appointed
filed on: 22nd, January 2008
| officers
|
Free Download
(2 pages)
|
122 |
S-div 16/01/08
filed on: 22nd, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on 16th January 2008. Value of each share 1 £, total number of shares: 999.
filed on: 22nd, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on 16th January 2008. Value of each share 1 £, total number of shares: 999.
filed on: 22nd, January 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 22nd, January 2008
| resolution
|
Free Download
(25 pages)
|
288a |
On 8th January 2008 New secretary appointed;new director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 8th January 2008 New secretary appointed;new director appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 3rd January 2008 New director appointed
filed on: 3rd, January 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2007
| incorporation
|
Free Download
(17 pages)
|