AA |
Total exemption full accounts data made up to 23rd February 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 23rd February 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 24th February 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 24th February 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 24th February 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 24th February 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th March 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 24th February 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 8 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 4 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 5 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 7th February 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2019
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th November 2019
filed on: 29th, November 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Previous accounting period shortened to 25th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 26th February 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 26th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th March 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 27th February 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 27th February 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 27th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 22nd April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th March 2014
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2014
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Relton Mews London SW7 1ET United Kingdom on 27th November 2013
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 7th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 7th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 7th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 7th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, June 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, June 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, May 2012
| mortgage
|
Free Download
(5 pages)
|
CERTNM |
Company name changed investin canning town LIMITEDcertificate issued on 23/03/12
filed on: 23rd, March 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed benwell road developments LIMITEDcertificate issued on 26/08/11
filed on: 26th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 25th August 2011
change of name
|
|
NEWINC |
Incorporation
filed on: 25th, March 2011
| incorporation
|
Free Download
(29 pages)
|