(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 18th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2021-05-31 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2020-05-21
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-04-03
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-04-03
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Crossways Village Silwood Road Ascot SL5 0PY. Change occurred on 2020-03-27. Company's previous address: Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD England.
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Crossways Village Silwood Road Ascot Berkshire SL5 0PY. Change occurred on 2020-03-27. Company's previous address: 8 Crossways Village Silwood Road Ascot SL5 0PY England.
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-18
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 111 Viglen House Business Centre 368 Alperton Lane Wembley Middlesex HA0 1HD. Change occurred on 2018-01-26. Company's previous address: Apartment - 7 Burleigh Road Ascot SL5 7LD England.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Apartment - 7 Burleigh Road Ascot SL5 7LD. Change occurred on 2018-01-09. Company's previous address: Runnymede Malthouse Centre Malthouse Lane Egham Surrey TW20 9BD England.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-04
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-06-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Runnymede Malthouse Centre Malthouse Lane Egham Surrey TW20 9BD. Change occurred on 2015-11-20. Company's previous address: 26 York Street Marylebone London W1U 6PZ.
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-31
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-31
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 24th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-31
filed on: 1st, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 14th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-01-13
filed on: 13th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Y. S. Assoociates Viglen House Suite 111 368 Alpeerton Lane Wembley Middlesex HA0 1HD United Kingdom on 2013-01-13
filed on: 13th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2011-05-31
filed on: 15th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-31
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-07-13 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2011-06-27
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-31
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-05-31
filed on: 20th, April 2011
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2011-01-18 secretary's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-01-18 director's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4Th Floor 100 New Bond Street Mayfair London W1S 1SP on 2011-01-18
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-31
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-05-31 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Carvoeiro Goughs Lane Warfield Berkshire RG12 2PL on 2009-11-30
filed on: 30th, November 2009
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed heritage (uk) LTDcertificate issued on 23/11/09
filed on: 23rd, November 2009
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, November 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to 2009-07-21 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2009-05-31
filed on: 21st, July 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2008-05-31
filed on: 10th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to 2008-08-21 - Annual return with full member list
filed on: 21st, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/10/07 from: suite 206 , bizspace business centre, 6 wadsworth rd perivale middlesex UB6 7JJ
filed on: 18th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/10/07 from: suite 206 , bizspace business centre, 6 wadsworth rd perivale middlesex UB6 7JJ
filed on: 18th, October 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007-06-01. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007-06-01. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007-07-10 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-07-10 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-06-27 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-06-27 New secretary appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-06-01 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-06-01 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-06-01 Director resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-06-01 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(9 pages)
|