AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 40 Youngs Court Charlotte Despard Avenue London SW11 5JD. Change occurred on Monday 30th October 2023. Company's previous address: 6 Trelawney Estate Paragon Road London E9 6NS United Kingdom.
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st October 2023 director's details were changed
filed on: 14th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 6th December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Trelawney Estate Paragon Road London E9 6NS. Change occurred on Friday 16th December 2022. Company's previous address: Unit 17 Celia Fiennes House 8-20 Well Street London E9 7PX England.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 17 Celia Fiennes House 8-20 Well Street London E9 7PX. Change occurred on Tuesday 25th August 2020. Company's previous address: 8-20 Well Street London E9 7PX England.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 8-20 Well Street London E9 7PX. Change occurred on Monday 3rd February 2020. Company's previous address: Unit 3, 8-20 Well Street London E9 7PX England.
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 3, 8-20 Well Street London E9 7PX. Change occurred on Thursday 14th December 2017. Company's previous address: 11 Badminton Road London SW12 8BN United Kingdom.
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 4th May 2017
filed on: 4th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st March 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Badminton Road 11 Badminton Road London SW12 8BN. Change occurred on Monday 1st May 2017. Company's previous address: 9 Rochford Walk, Blackstone Estate London E8 3HG.
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 11 Badminton Road London SW12 8BN. Change occurred on Monday 1st May 2017. Company's previous address: 11 Badminton Road 11 Badminton Road London SW12 8BN United Kingdom.
filed on: 1st, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed vnestate LTDcertificate issued on 02/03/16
filed on: 2nd, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CERTNM |
Company name changed vne state LTDcertificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nvn fundamental LIMITEDcertificate issued on 27/02/16
filed on: 27th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th February 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 5th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, December 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2011
filed on: 9th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th March 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 14th April 2010 from Trafalgar House 11 Waterloo Place London SW1Y 4AU
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to Monday 1st June 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(9 pages)
|
288a |
On Tuesday 3rd June 2008 Secretary appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 3rd June 2008 - Annual return with full member list
filed on: 3rd, June 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Tuesday 3rd June 2008 Director appointed
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 2nd June 2008 Appointment terminated secretary
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 2nd June 2008 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/08 from: 8 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG
filed on: 3rd, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/08 from: 8 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG
filed on: 3rd, February 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 2nd January 2008 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 2nd January 2008 Director resigned
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 2nd, January 2008
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed adenbury (uk) LIMITEDcertificate issued on 21/08/07
filed on: 21st, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed adenbury (uk) LIMITEDcertificate issued on 21/08/07
filed on: 21st, August 2007
| change of name
|
Free Download
(2 pages)
|
363s |
Period up to Thursday 7th June 2007 - Annual return with full member list
filed on: 7th, June 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Thursday 7th June 2007 - Annual return with full member list
filed on: 7th, June 2007
| annual return
|
Free Download
(7 pages)
|
288b |
On Thursday 17th May 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 17th May 2007 Director resigned
filed on: 17th, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/07 from: berley chartered accountants 76 new cavendish street london W1G 9TB
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/04/07 from: berley chartered accountants 76 new cavendish street london W1G 9TB
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/06/06 from: woodstock 83 priory road london NW6 3NL
filed on: 9th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/06/06 from: woodstock 83 priory road london NW6 3NL
filed on: 9th, June 2006
| address
|
Free Download
(1 page)
|
288a |
On Monday 3rd April 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 3rd April 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 29th March 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 29th March 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 29th March 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 29th March 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 29th March 2006 Secretary resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 29th March 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 29th March 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 29th March 2006 Director resigned
filed on: 29th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 29th March 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 29th March 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 9th, March 2006
| incorporation
|
Free Download
(17 pages)
|