AA |
Micro company accounts made up to 30th April 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed birothi property LIMITEDcertificate issued on 18/01/22
filed on: 18th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 47 Swakeleys Road Uxbridge Middlesex UB10 8DG on 24th April 2020 to 133a Amersham Road High Wycombe HP13 5AD
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 24th, April 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 24th, April 2020
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2020
filed on: 5th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th February 2014: 140000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 7th January 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2013
filed on: 5th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 8th, July 2011
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 8th, July 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 15th, June 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, June 2011
| mortgage
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 30th April 2011: 140000.00 GBP
filed on: 25th, May 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th April 2011 from 28th February 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd February 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, October 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, October 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On 4th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th February 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 10th March 2009 with complete member list
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On 6th March 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 6th March 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2008 from 4TH floor 36 eastcastle street london W1W 8DP
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On 5th March 2008 Director appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 5th March 2008 Secretary appointed
filed on: 5th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(16 pages)
|