(AA) Micro company accounts made up to 2022-12-31
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-05-22
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-05-22
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-05-22
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082781690001, created on 2021-03-16
filed on: 22nd, March 2021
| mortgage
|
Free Download
(18 pages)
|
(TM01) Director appointment termination date: 2020-09-09
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 11th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-05-22
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-04-30
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-22
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2018-11-30 to 2018-12-31
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019-02-13 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-22
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017-05-19
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-05-22
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-11-30
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-05-19: 100.00 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-05-19
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-01
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2016-10-21
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-04-29
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-11-01 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-11-01 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 1st, August 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-05-08
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed fisher whatmoor harvey LTDcertificate issued on 11/11/13
filed on: 11th, November 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-11-01 with full list of members
filed on: 10th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-10: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2013-11-06
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed f l h childcare LIMITEDcertificate issued on 16/07/13
filed on: 16th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-07-15
change of name
|
|
(AP01) New director was appointed on 2013-07-16
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-01-28
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-11-05
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(18 pages)
|