TM01 |
2023/12/18 - the day director's appointment was terminated
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, November 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2020/05/01 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2018/09/01.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/04. New Address: 1 Brunel Court Brunel Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4UB. Previous address: 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/02 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/06/03. New Address: 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY. Previous address: 1st Floor Melville House 8-12 Woodhouse Road London N12 0RG
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/02 with full list of members
filed on: 21st, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 7th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/02 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/05/02 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2012/12/31
filed on: 6th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/05/02 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 2nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/05/02 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/05/31
filed on: 9th, February 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/08/01
filed on: 19th, August 2010
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2010/08/19
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/05/02 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2010/05/20.
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wellbourne trading LIMITEDcertificate issued on 30/03/10
filed on: 30th, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, March 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 12th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/06/26 with shareholders record
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/05/31
filed on: 28th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/07/24 with shareholders record
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/05/31
filed on: 5th, April 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/05/31 with shareholders record
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/05/31 with shareholders record
filed on: 31st, May 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 2007/03/27 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/27 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/27 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 2007/03/27 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/27 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/27 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/27 New secretary appointed
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/27 New director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/03/07 from: gable house 239 regents park road london N3 3LF
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: gable house 239 regents park road london N3 3LF
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/06 from: 788-790 finchley road london NW11 7TJ
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/06 from: 788-790 finchley road london NW11 7TJ
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 2nd, May 2006
| incorporation
|
Free Download
(16 pages)
|