(CH01) On Tue, 7th Oct 2014 director's details were changed
filed on: 8th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 13th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 15th Dec 2021. New Address: 30 Circus Mews Bath BA1 2PW. Previous address: 1 Walcot Gate Bath BA1 5UG England
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 13th Feb 2018. New Address: 1 Walcot Gate Bath BA1 5UG. Previous address: 171-173 Gray's Inn Road London WC1X 8UE
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 30th Nov 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 2nd Aug 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Nov 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 4th Nov 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed isherwood antiques LIMITEDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, October 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 6th Oct 2014
filed on: 6th, October 2014
| resolution
|
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 21st Jan 2014: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 23rd Nov 2012 director's details were changed
filed on: 21st, February 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 24th Nov 2011 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 15th Dec 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 24th Nov 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 24th Nov 2009 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sun, 29th Nov 2009. Old Address: 24 Gray's Inn Road London WC1X 8HP
filed on: 29th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 25th, September 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Apr 2009 Appointment terminated secretary
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 8th Apr 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2007
filed on: 30th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 7th Feb 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 7th Feb 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, January 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 24th, September 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Nov 2006
filed on: 24th, September 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 9th Jan 2007 with shareholders record
filed on: 9th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 9th Jan 2007 with shareholders record
filed on: 9th, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 3rd, October 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 3rd, October 2006
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 28th Apr 2006 with shareholders record
filed on: 28th, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 28th Apr 2006 with shareholders record
filed on: 28th, April 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2004
filed on: 22nd, September 2005
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2004
filed on: 22nd, September 2005
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Mon, 6th Dec 2004 with shareholders record
filed on: 6th, December 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 6th Dec 2004 with shareholders record
filed on: 6th, December 2004
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 999 shares on Mon, 24th Nov 2003. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, April 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on Mon, 24th Nov 2003. Value of each share 1 £, total number of shares: 1000.
filed on: 22nd, April 2004
| capital
|
Free Download
(2 pages)
|
(288b) On Sun, 18th Jan 2004 Director resigned
filed on: 18th, January 2004
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 18th Jan 2004 New secretary appointed
filed on: 18th, January 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 18th Jan 2004 New director appointed
filed on: 18th, January 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Sun, 18th Jan 2004 Director resigned
filed on: 18th, January 2004
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 18th Jan 2004 New secretary appointed
filed on: 18th, January 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Sun, 18th Jan 2004 Secretary resigned
filed on: 18th, January 2004
| officers
|
Free Download
(1 page)
|
(288a) On Sun, 18th Jan 2004 New director appointed
filed on: 18th, January 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Sun, 18th Jan 2004 Secretary resigned
filed on: 18th, January 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2003
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2003
| incorporation
|
Free Download
(17 pages)
|