TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
2020/01/31 - the day secretary's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2020/01/31 - the day director's appointment was terminated
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2018/03/14. New Address: 60 C/O Actb Gracechurch Street London EC3V 0HR. Previous address: Unit 4 Inwood Business Park Whitton Road Hounslow TW3 2EB England
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/01/19 - the day director's appointment was terminated
filed on: 22nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 14th, January 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/10/17.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/06/02 - the day director's appointment was terminated
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/07 - the day director's appointment was terminated
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/01 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/03/01 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
2016/09/08 - the day director's appointment was terminated
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/08/26 - the day director's appointment was terminated
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/05/27 - the day director's appointment was terminated
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/01/06. New Address: Unit 4 Inwood Business Park Whitton Road Hounslow TW3 2EB. Previous address: Resco House Great West Road Brentford Middlesex TW8 9BW
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/12/01 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/19 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/24
capital
|
|
AP01 |
New director appointment on 2015/03/03.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/08 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/01/13 - the day director's appointment was terminated
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/10/01 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/09/08 secretary's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/29.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/08 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/29.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/29.
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 10th, August 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/04/30, originally was 2014/08/31.
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/29.
filed on: 2nd, December 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/04/02.
filed on: 24th, September 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/19 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/09/09
capital
|
|
AD01 |
Address change date: 2014/09/08. New Address: Resco House Great West Road Brentford Middlesex TW8 9BW. Previous address: 1053 Great West Road Brentford Middlesex TW89AT
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/29.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/04/02.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/07/29.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/07/29.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/07/29.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/07/29.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/04/30 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/04/30 from Tenison House Tweedy Road Bromley Kent
filed on: 30th, April 2014
| address
|
Free Download
(2 pages)
|
TM02 |
2014/04/24 - the day secretary's appointment was terminated
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/14.
filed on: 14th, April 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed w & p newco (451) LIMITEDcertificate issued on 02/04/14
filed on: 2nd, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2014/03/27
change of name
|
|
CONNOT |
Notice of change of name
filed on: 2nd, April 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/03/25
filed on: 25th, March 2014
| resolution
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/03/07
filed on: 7th, March 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/03/07.
filed on: 7th, March 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/03/04
filed on: 4th, March 2014
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 4th, March 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, August 2013
| incorporation
|
|