(AA) Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 13th November 2023.
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Monday 15th August 2022
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, August 2021
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th July 2021.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 14th November 2018.
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 16th November 2017
filed on: 9th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Apsley Keepers Cottage Hurstbourne Priors Whitchurch Hampshire RG28 7SH to 8 Newbury Street Andover Hampshire SP10 1DW on Tuesday 23rd February 2021
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 1st January 2021
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Friday 1st January 2021 - new secretary appointed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 2nd April 2019.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Wednesday 6th February 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AP03) On Tuesday 17th January 2017 - new secretary appointed
filed on: 22nd, January 2018
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Apsley Keepers Cottage Hurstbourne Priors Whitchurch Hampshire RG28 7SH on Monday 22nd January 2018
filed on: 22nd, January 2018
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 17th November 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st March 2017
filed on: 31st, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th December 2016.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th December 2016.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th December 2016.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Tuesday 6th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Norgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Friday 6th January 2017
filed on: 6th, January 2017
| address
|
Free Download
(1 page)
|
(AP04) On Tuesday 6th December 2016 - new secretary appointed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 26th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 7th July 2016
capital
|
|
(CH01) On Thursday 7th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 26th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On Thursday 27th June 2013 secretary's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 26th June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 27th June 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th June 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th June 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th June 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th June 2013 director's details were changed
filed on: 26th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 26th June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 26th June 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 26th June 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 26th June 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(17 pages)
|
(AD01) Change of registered office on Wednesday 14th April 2010 from Norgate House Tealgate Hungerford Berkshire RG17 0YT
filed on: 14th, April 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 7th April 2010.
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
(CH03) On Wednesday 3rd March 2010 secretary's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 7th April 2010 from Northgate House Tealgate Charnham Park Hungerford Berkshire RG17 0YT
filed on: 7th, April 2010
| address
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 7th April 2010.
filed on: 7th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 7th April 2010
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 13th July 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Saturday 1st November 2008 Director appointed
filed on: 1st, November 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 24th, September 2008
| resolution
|
Free Download
(15 pages)
|
(CERTNM) Company name changed hl 3287 LIMITEDcertificate issued on 19/09/08
filed on: 18th, September 2008
| change of name
|
Free Download
(2 pages)
|
(122) Nc dec already adjusted 17/09/08
filed on: 18th, September 2008
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/2008 from 20 west mills newbury berkshire RG14 5HG
filed on: 18th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On Thursday 18th September 2008 Director and secretary appointed
filed on: 18th, September 2008
| officers
|
Free Download
(4 pages)
|
(288a) On Thursday 18th September 2008 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(3 pages)
|
(288b) On Thursday 18th September 2008 Appointment terminated secretary
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 18th September 2008 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(3 pages)
|
(288b) On Thursday 18th September 2008 Appointment terminated director
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, June 2008
| incorporation
|
Free Download
(20 pages)
|