AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 4th, December 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019/01/16 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/16 director's details were changed
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/06 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/06 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 28th, June 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
2017/02/12 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 2016/10/31 to 2017/01/31
filed on: 1st, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/30 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/09
capital
|
|
AD01 |
Address change date: 2015/08/19. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: C/O Trading as Energise Your Life Suite 17848 Lower Ground Floor 145-157 st. John Street London EC1V 4PW
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/05/30 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 11th, June 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/02/12.
filed on: 11th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/02/12.
filed on: 11th, March 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 6th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/30 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/24
capital
|
|
CH01 |
On 2014/01/08 director's details were changed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/11/14 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/05/30 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/11/14 director's details were changed
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 24th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/05/30 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/02/08 from 45 Sealane Gardens Ferring Worthing East Sussex BN12 5EQ
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/01/28 - the day director's appointment was terminated
filed on: 28th, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/01/28 - the day secretary's appointment was terminated
filed on: 28th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/30 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/12/09 director's details were changed
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/10/31
filed on: 5th, April 2011
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2010/12/29.
filed on: 29th, December 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/11/12
filed on: 16th, November 2010
| capital
|
Free Download
(3 pages)
|
TM01 |
2010/11/12 - the day director's appointment was terminated
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
2010/11/12 - the day secretary's appointment was terminated
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2010/11/12
filed on: 12th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/05/31 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/10/31
filed on: 22nd, July 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2010/05/30 with full list of members
filed on: 5th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/05/30 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/05/30 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/09/25 Appointment terminated secretary
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/09/25 Director and secretary appointed
filed on: 25th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/09/25 Director appointed
filed on: 25th, September 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/09/25 Appointment terminated director
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/2009 from 42 longlands court westbourne grove london W11 2QE
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/06/01 with shareholders record
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/10/31
filed on: 15th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2008/06/03 with shareholders record
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/03/04 Secretary appointed
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/03/04 Appointment terminated secretary
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/10/31
filed on: 3rd, March 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/10/31
filed on: 2nd, August 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2007/06/06 with shareholders record
filed on: 6th, June 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/10/31
filed on: 19th, June 2006
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2006/06/05 with shareholders record
filed on: 5th, June 2006
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed urban land regeneration LTDcertificate issued on 12/07/05
filed on: 12th, July 2005
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return up to 2005/06/01 with shareholders record
filed on: 1st, June 2005
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/04/05 from: 60 grandpont place long ford close oxford oxfordshire OX1 4NH
filed on: 6th, April 2005
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, April 2005
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2004/10/31
filed on: 4th, March 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 2004/06/16 with shareholders record
filed on: 16th, June 2004
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/05/04 to 31/10/04
filed on: 22nd, March 2004
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed W11 LIMITEDcertificate issued on 16/03/04
filed on: 16th, March 2004
| change of name
|
Free Download
(2 pages)
|
288a |
On 2003/06/27 New director appointed
filed on: 27th, June 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 2003/06/27 New secretary appointed
filed on: 27th, June 2003
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/06/03 from: danbro accounting 82 poulton street, kirkham preston lancashire PR4 2AH
filed on: 26th, June 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 6th, June 2003
| address
|
Free Download
(1 page)
|
288b |
On 2003/06/06 Director resigned
filed on: 6th, June 2003
| officers
|
Free Download
(1 page)
|
288b |
On 2003/06/06 Secretary resigned
filed on: 6th, June 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, May 2003
| incorporation
|
Free Download
(6 pages)
|