(AA) Micro company accounts made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th June 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD04) Location of company register(s) has been changed to 61-61a East Street Chichester West Sussex PO19 1HL at an unknown date
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 16th February 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th February 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th February 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th February 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 6th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th July 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 2nd June 2016. New Address: 61-61a East Street Chichester West Sussex PO19 1HL. Previous address: 61-61a East Street Chichester West Sussex PO19 1HL United Kingdom
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 8th September 2015. New Address: 61-61a East Street Chichester West Sussex PO19 1HL. Previous address: Unit 6 Boardwalk Northgate Chichester West Sussex PO19 1AR
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 8th September 2015. New Address: 61-61a East Street Chichester West Sussex PO19 1HL. Previous address: 61East Street Chichester West Sussex PO19 1HL United Kingdom
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th July 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th July 2015: 150.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE. Previous address: C/O Golding & Associates Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd July 2014: 150.00 GBP
capital
|
|
(AD02) Register inspection address changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom at an unknown date
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st August 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 8th August 2013 - the day director's appointment was terminated
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 28-29 Little London Walk 44 East St Chichester West Sussex PO19 1HQ United Kingdom on 22nd July 2013
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th July 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 10th July 2013: 150 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Lymington Bottom Road Four Marks Alton Hampshire GU34 5DL United Kingdom on 21st August 2012
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th July 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD United Kingdom on 5th December 2011
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(12 pages)
|
(CH01) On 27th October 2011 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2011 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2011 director's details were changed
filed on: 27th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st July 2011 to 31st March 2011
filed on: 6th, September 2010
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 5th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed manuka health stores LTDcertificate issued on 05/08/10
filed on: 5th, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 30th July 2010
change of name
|
|
(NEWINC) Incorporation
filed on: 6th, July 2010
| incorporation
|
Free Download
(36 pages)
|