AA |
Full accounts for the period ending 31st December 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 31st, March 2022
| accounts
|
Free Download
(23 pages)
|
AA01 |
Current accounting period extended from 30th September 2020 to 31st December 2020
filed on: 3rd, April 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 26th February 2020
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th February 2020
filed on: 25th, February 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Prologis House Blythe Gate Blythe Valley Gate Solihull West Midlands B90 8AH England on 24th February 2020 to Prologis House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 150 Aldersgate Street London EC1A 4AB United Kingdom on 24th February 2020 to Prologis House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Prologis House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England on 24th February 2020 to Prologis House Blythe Gate Blythe Valley Gate Solihull West Midlands B90 8AH
filed on: 24th, February 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 21st February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2019
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2019
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Cadogan House, 239 Acton Lane Park Royal London NW10 7NP on 2nd October 2018 to 150 Aldersgate Street London EC1A 4AB
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(13 pages)
|
CH03 |
On 4th January 2018 secretary's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th January 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th January 2018 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 23rd November 2016: 1000.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd November 2016: 1000.00 GBP
filed on: 2nd, February 2017
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th September 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2016
filed on: 26th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th September 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th September 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(15 pages)
|
AD02 |
Register inspection address changed from The Clock House 140 London Road Guildford Surrey GU1 1UW at an unknown date
filed on: 28th, January 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th January 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th September 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2011
filed on: 1st, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th September 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 7th September 2010 secretary's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 7th September 2010 director's details were changed
filed on: 18th, October 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed 41-19 38TH street LIMITEDcertificate issued on 31/08/10
filed on: 31st, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 31st August 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 31st, August 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, May 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, May 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2010
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 14th May 2009 with complete member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2008
filed on: 12th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 14th May 2008 with complete member list
filed on: 14th, May 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 14th, May 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from 10th May 2007 to 10th May 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 4th, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from 10th May 2007 to 10th May 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 4th, June 2007
| capital
|
Free Download
(1 page)
|
288b |
On 4th June 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th June 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th June 2007 Director resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 4th June 2007 Secretary resigned
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 1st June 2007 New secretary appointed;new director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 1st June 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 1st June 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(3 pages)
|
288a |
On 1st June 2007 New secretary appointed;new director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/08 to 30/09/08
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/08 to 30/09/08
filed on: 23rd, May 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2007
| incorporation
|
Free Download
(20 pages)
|