AA |
Full accounts data made up to December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6th Floor 2 Kingdom Street London W2 6BD. Change occurred on August 21, 2023. Company's previous address: 1 Burwood Place London W2 2UT England.
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2023
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 25th, April 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 21st, January 2022
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 069553220003, created on December 31, 2020
filed on: 18th, January 2021
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(24 pages)
|
AP01 |
On February 6, 2020 new director was appointed.
filed on: 15th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 28, 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates October 31, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(18 pages)
|
PSC02 |
Notification of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 3, 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Burwood Place London W2 2UT. Change occurred on October 13, 2016. Company's previous address: 268 Bath Road Slough Berkshire SL1 4DX.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed regus (birmingham fort dunlop) LIMITEDcertificate issued on 11/03/16
filed on: 11th, March 2016
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(14 pages)
|
RP04 |
Second filing of TM01 previously delivered to Companies House
filed on: 29th, September 2014
| document replacement
|
Free Download
(4 pages)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 5, 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 28, 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2013
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 26, 2013: 2 GBP
capital
|
|
AD01 |
Company moved to new address on December 7, 2012. Old Address: 3000 Hillswood Drive Chertsey Surrey KT16 0RS
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, October 2010
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 17, 2010: 2.00 GBP
filed on: 9th, August 2010
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2010
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On December 6, 2009 new director was appointed.
filed on: 6th, December 2009
| officers
|
Free Download
(2 pages)
|
288a |
On August 2, 2009 Director appointed
filed on: 2nd, August 2009
| officers
|
Free Download
(3 pages)
|
288a |
On August 2, 2009 Director appointed
filed on: 2nd, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On August 2, 2009 Appointment terminated secretary
filed on: 2nd, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 2, 2009 Appointment terminated director
filed on: 2nd, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 2, 2009 Appointment terminated director
filed on: 2nd, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 2, 2009 Appointment terminated director
filed on: 2nd, August 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/12/2009
filed on: 2nd, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2009
| incorporation
|
Free Download
(29 pages)
|