AA |
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-08-26
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR to Airport Bowl Bath Road Harlington Hayes UB3 5AL on 2022-08-30
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-06-01 director's details were changed
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-12-18 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-21: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 25th, March 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 27th, January 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 15th, January 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-12-18 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 065419890004, created on 2014-12-17
filed on: 19th, December 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065419890003, created on 2014-11-19
filed on: 21st, November 2014
| mortgage
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 2013-06-30
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-12-18 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 10th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-12-18 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-09-13 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-09-13
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012-08-13 director's details were changed
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-09-13
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2012-09-13
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 7 Bridge Street, Maidenhead, Berkshire, SL6 8PA on 2012-06-15
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-22 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012-04-02 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 3rd, April 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 4th, May 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2011-03-22 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2009-06-30
filed on: 25th, March 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2010-03-22 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-03-22 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-03-22 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-04-21
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 26/03/2009 from, 1 griffiths court, nestles avenue, hayes, middlesex, UB3 4QB
filed on: 26th, March 2009
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 24th, July 2008
| incorporation
|
Free Download
(15 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, July 2008
| mortgage
|
Free Download
(7 pages)
|
288b |
On 2008-05-21 Appointment terminated secretary
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-05-21 Secretary appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-05-21 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-05-21 Appointment terminated director
filed on: 21st, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-05-21 Director appointed
filed on: 21st, May 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/05/2008 from, 52 bedford row, london, WC1R 4LR
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/06/2009
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed wb co (1435) LIMITEDcertificate issued on 28/04/08
filed on: 28th, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2008
| incorporation
|
Free Download
(20 pages)
|