AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th February 2023
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 5th, August 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th July 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 24th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th July 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 23rd July 2014
capital
|
|
AA |
Small company accounts for the period up to Monday 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th July 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, August 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th July 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th July 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2009
filed on: 20th, August 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sunday 18th July 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 18th July 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 18th July 2010 secretary's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th July 2010
filed on: 21st, July 2010
| annual return
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 20th, May 2010
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, February 2010
| mortgage
|
Free Download
(10 pages)
|
363a |
Period up to Wednesday 22nd July 2009 - Annual return with full member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, June 2009
| mortgage
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 28th July 2008 - Annual return with full member list
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/2008 from 128 mount street london W1K 3NU
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/07 from: 52 bedford row london WC1R 4LR
filed on: 22nd, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/12/07 from: 52 bedford row london WC1R 4LR
filed on: 22nd, December 2007
| address
|
Free Download
(1 page)
|
288b |
On Thursday 11th October 2007 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 11th October 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(4 pages)
|
288a |
On Thursday 11th October 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(5 pages)
|
288b |
On Thursday 11th October 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 11th October 2007 Director resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 11th October 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(4 pages)
|
288a |
On Thursday 11th October 2007 New director appointed
filed on: 11th, October 2007
| officers
|
Free Download
(5 pages)
|
288b |
On Thursday 11th October 2007 Secretary resigned
filed on: 11th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 11th October 2007 New secretary appointed
filed on: 11th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 11th October 2007 New secretary appointed
filed on: 11th, October 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wb co (1418) LIMITEDcertificate issued on 13/09/07
filed on: 13th, September 2007
| change of name
|
|
CERTNM |
Company name changed wb co (1418) LIMITEDcertificate issued on 13/09/07
filed on: 13th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2007
| incorporation
|
|
NEWINC |
Company registration
filed on: 18th, July 2007
| incorporation
|
Free Download
(18 pages)
|