HTML BANNERS LTD

Company Documents

DateDescription
09/03/219 March 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/212 March 2021 APPLICATION FOR STRIKING-OFF

View Document

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

01/03/211 March 2021 PREVEXT FROM 31/08/2020 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HALLING / 19/06/2015

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 24 BRUDENELL ROAD LONDON SW17 8DA ENGLAND

View Document

21/01/1521 January 2015 COMPANY NAME CHANGED WALKING ROUTES LTD CERTIFICATE ISSUED ON 21/01/15

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company