AA |
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2022
filed on: 10th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 22nd, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2019
filed on: 22nd, February 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 23, 2015: 1.00 GBP
capital
|
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 1, 2013
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 1, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 7th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 24th, November 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on November 24, 2013
filed on: 24th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 5, 2013. Old Address: Leytonstone House Leytonstone London E11 1GA
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 12, 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 12, 2012 new director was appointed.
filed on: 12th, October 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 12, 2012) of a secretary
filed on: 12th, October 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed burney investments (rom capital) LIMITEDcertificate issued on 03/09/12
filed on: 3rd, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on August 20, 2012 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 30, 2012
filed on: 30th, August 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, August 2012
| change of name
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 1st, February 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2011
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/09/2009 from suite 1 - burney court 113 manor road chigwell essex IG7 5PS
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 5th, September 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to November 18, 2008 - Annual return with full member list
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, January 2008
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, January 2008
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, January 2008
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, January 2008
| resolution
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/11/08 to 31/10/08
filed on: 14th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/08 to 31/10/08
filed on: 14th, December 2007
| accounts
|
Free Download
(1 page)
|
288b |
On November 9, 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 9, 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2007
| incorporation
|
Free Download
(13 pages)
|