(CH03) On Mon, 26th Feb 2024 secretary's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 26th Feb 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th Dec 2023. New Address: 4th Floor, 49 st James's Street, London, SW1A 1AH. Previous address: 180 Piccadilly St James London W1J 9HF England
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Aug 2022 new director was appointed.
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CH03) On Tue, 15th Jun 2021 secretary's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 8th Mar 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 2nd May 2017. New Address: 180 Piccadilly St James London W1J 9HF. Previous address: 65 Carter Lane London EC4V 5HF
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 9th Jun 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 14th Mar 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 14th Mar 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 9th Apr 2013
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 8th Apr 2013 - the day secretary's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 8th Apr 2013 - the day director's appointment was terminated
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 14th Mar 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(6 pages)
|
(CH03) On Fri, 14th Oct 2011 secretary's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Oct 2011 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 7th Feb 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 7th Feb 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 29th Oct 2010 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Sun, 6th Feb 2011 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 7th Feb 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 11th, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 11th Feb 2009 with shareholders record
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 3rd, April 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 14th Feb 2008 with shareholders record
filed on: 14th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/09/07 from: 9 anthus mews northwood middlesex HA6 2GX
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
(122) Conve 12/05/07
filed on: 23rd, May 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 10 shares from Sat, 12th May 2007 to Sat, 12th May 2007. Value of each share 1 £, total number of shares: 20.
filed on: 14th, May 2007
| capital
|
Free Download
(1 page)
|
(288a) On Thu, 3rd May 2007 New director appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 27th, February 2007
| accounts
|
Free Download
(8 pages)
|
(363s) Annual return up to Wed, 21st Feb 2007 with shareholders record
filed on: 21st, February 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2005
filed on: 27th, September 2006
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed huntingdon wells LTDcertificate issued on 13/09/06
filed on: 13th, September 2006
| change of name
|
Free Download
(2 pages)
|
(363s) Annual return up to Wed, 22nd Feb 2006 with shareholders record
filed on: 22nd, February 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 07/02/06 from: 55 west end avenue pinner middlesex HA5 1BN
filed on: 7th, February 2006
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2004
filed on: 2nd, September 2005
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Mon, 21st Feb 2005 with shareholders record
filed on: 21st, February 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2003
filed on: 17th, September 2004
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 17th Mar 2004 with shareholders record
filed on: 17th, March 2004
| annual return
|
Free Download
(7 pages)
|
(363(288)) Wed, 17th Mar 2004 Annual return (Director's particulars changed)
annual return
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2002
filed on: 21st, October 2003
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Thu, 20th Feb 2003 with shareholders record
filed on: 20th, February 2003
| annual return
|
Free Download
(7 pages)
|
(363(288)) Thu, 20th Feb 2003 Annual return (Director's particulars changed)
annual return
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2001
filed on: 4th, September 2002
| accounts
|
Free Download
(7 pages)
|
(88(2)R) Alloted 10 shares from Wed, 7th Feb 2001 to Thu, 7th Feb 2002. Value of each share 1 £, total number of shares: 11.
filed on: 6th, March 2002
| capital
|
Free Download
(2 pages)
|
(363s) Annual return up to Wed, 6th Mar 2002 with shareholders record
filed on: 6th, March 2002
| annual return
|
Free Download
(6 pages)
|
(288a) On Tue, 8th Jan 2002 New director appointed
filed on: 8th, January 2002
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/02 to 31/12/01
filed on: 15th, November 2001
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 13th Feb 2001 New secretary appointed
filed on: 13th, February 2001
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 13th Feb 2001 Director resigned
filed on: 13th, February 2001
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th Feb 2001 New director appointed
filed on: 13th, February 2001
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 13th Feb 2001 Secretary resigned
filed on: 13th, February 2001
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2001
| incorporation
|
Free Download
(31 pages)
|