(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st August 2023.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st August 2023 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st August 2023.
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 22nd November 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th September 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 15th September 2022.
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Hollow Coombe Road Hill Brow Liss GU33 7NU. Change occurred on Monday 18th April 2022. Company's previous address: The Nook the Nook Coombe Road Liss DE3 0AU GU33 7NU United Kingdom.
filed on: 18th, April 2022
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 18th April 2022) of a secretary
filed on: 18th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Nook the Nook Coombe Road Liss DE3 0AU GU33 7NU. Change occurred on Wednesday 2nd March 2022. Company's previous address: The Nook the Nook Coombe Road Liss GU33 7NU GU33 7NU United Kingdom.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Nook the Nook Coombe Road Liss GU33 7NU GU33 7NU. Change occurred on Wednesday 2nd March 2022. Company's previous address: C/O Victoria Rowell the Nook Coombe Road Hill Brow Liss Hampshire GU33 7NU England.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Monday 31st January 2022 director's details were changed
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th August 2021.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th August 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 25th August 2019.
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 25th August 2019
filed on: 26th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th October 2017.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st September 2017
filed on: 29th, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th March 2017 director's details were changed
filed on: 29th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 10th November 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th November 2016.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Victoria Rowell the Nook Coombe Road Hill Brow Liss Hampshire GU33 7NU. Change occurred on Thursday 14th July 2016. Company's previous address: The Harting Coombe Road Hill Brow Liss West Sussex GU33 7NU.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd June 2016.
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 15th June 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Harting Coombe Road Hill Brow Liss West Sussex GU33 7NU. Change occurred on Monday 28th July 2014. Company's previous address: The Hartings Coombe Road Hill Brow Liss Hampshire GU33 7NU England.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 24th March 2014 from the Hollow Coombe Road Hillbrow Liss Hampshire GU33 7NU
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th March 2014.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 24th March 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 10th November 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 15th November 2012
filed on: 15th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 15th, November 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 12th January 2012.
filed on: 12th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 10th November 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 8th November 2011 from Acre House 11/15 William Road London NW1 3ER
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th November 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th November 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 18th, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 23rd February 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 4th June 2008 - Annual return with full member list
filed on: 4th, June 2008
| annual return
|
Free Download
(6 pages)
|
(363a) Period up to Wednesday 4th June 2008 - Annual return with full member list
filed on: 4th, June 2008
| annual return
|
Free Download
(6 pages)
|
(363a) Period up to Monday 3rd December 2007 - Annual return with full member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Monday 3rd December 2007 - Annual return with full member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 22nd, August 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares from Friday 26th January 2007 to Friday 26th January 2007. Value of each share 1.00 £, total number of shares: 4.
filed on: 21st, February 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares from Friday 26th January 2007 to Friday 26th January 2007. Value of each share 1.00 £, total number of shares: 4.
filed on: 21st, February 2007
| capital
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 3rd January 2007 - Annual return with full member list
filed on: 3rd, January 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 3rd January 2007 - Annual return with full member list
filed on: 3rd, January 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on Thursday 26th January 2006. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, February 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Thursday 26th January 2006. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, February 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, December 2005
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, December 2005
| resolution
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2005
| incorporation
|
Free Download
(16 pages)
|