AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 23rd, February 2024
| accounts
|
Free Download
(46 pages)
|
TM01 |
Director's appointment terminated on 2023/11/16
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/02/28
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 8th, July 2022
| accounts
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, June 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 13th, June 2021
| incorporation
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2021/03/22
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 18th, May 2021
| accounts
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 083020680009, created on 2021/03/22
filed on: 26th, March 2021
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 083020680008, created on 2021/03/22
filed on: 24th, March 2021
| mortgage
|
Free Download
(14 pages)
|
MR04 |
Charge 083020680006 satisfaction in full.
filed on: 18th, March 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 083020680007 satisfaction in full.
filed on: 18th, March 2021
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, February 2021
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, February 2021
| incorporation
|
Free Download
(29 pages)
|
AP03 |
On 2021/01/26, company appointed a new person to the position of a secretary
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 26th, October 2020
| accounts
|
Free Download
(35 pages)
|
MR04 |
Charge 083020680005 satisfaction in full.
filed on: 10th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083020680007, created on 2020/08/07
filed on: 25th, August 2020
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 083020680006, created on 2020/07/12
filed on: 12th, July 2020
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director appointment on 2020/02/20.
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 8th, October 2019
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 083020680005, created on 2019/04/09
filed on: 10th, April 2019
| mortgage
|
Free Download
(33 pages)
|
MR04 |
Charge 083020680004 satisfaction in full.
filed on: 12th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083020680004, created on 2018/08/13
filed on: 22nd, August 2018
| mortgage
|
Free Download
(37 pages)
|
MR04 |
Charge 083020680003 satisfaction in full.
filed on: 10th, May 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 4th, May 2018
| accounts
|
Free Download
(33 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 28th, March 2017
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(29 pages)
|
SH01 |
10283.00 GBP is the capital in company's statement on 2016/04/05
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 20th, April 2016
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/28
filed on: 25th, January 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3 Vyner Street London on 2015/11/23 to Unit G East Coate House 1-3 Coate Street London E2 9AG
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/28
filed on: 25th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
9883.00 GBP is the capital in company's statement on 2015/02/25
capital
|
|
SH01 |
9883.00 GBP is the capital in company's statement on 2014/10/31
filed on: 25th, February 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
9134.00 GBP is the capital in company's statement on 2014/07/31
filed on: 25th, February 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
9803.00 GBP is the capital in company's statement on 2014/09/15
filed on: 25th, February 2015
| capital
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 24th, October 2014
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, September 2014
| resolution
|
|
MR01 |
Registration of charge 083020680003, created on 2014/07/30
filed on: 1st, August 2014
| mortgage
|
Free Download
(70 pages)
|
MR04 |
Charge 083020680002 satisfaction in full.
filed on: 30th, July 2014
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 1st, July 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/28
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
9032.00 GBP is the capital in company's statement on 2013/08/09
filed on: 22nd, October 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
9032.00 GBP is the capital in company's statement on 2013/08/09
filed on: 22nd, October 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/10/06.
filed on: 6th, October 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 083020680002
filed on: 23rd, July 2013
| mortgage
|
Free Download
(48 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed burke watts LTDcertificate issued on 15/01/13
filed on: 15th, January 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, January 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013/01/09
filed on: 9th, January 2013
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/01/03 from 2Nd Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN United Kingdom
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/28
filed on: 29th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/11/30
filed on: 29th, December 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/11/23
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/23.
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/23.
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wellscrown LIMITEDcertificate issued on 23/11/12
filed on: 23rd, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/11/23
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2012/11/22 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, November 2012
| incorporation
|
Free Download
(36 pages)
|