(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 070004120013, created on Wednesday 7th September 2022
filed on: 20th, September 2022
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 6th April 2021 director's details were changed
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB United Kingdom to Cloud House 59 London Road Blackwater Camberley Surrey GU17 0AB on Tuesday 4th May 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 6th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG United Kingdom to Cloud House 59 London Road Backwater Camberley Surrey GU17 0AB on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 25th March 2019 director's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Queen Anne House Bridge Road Bagshot Surrey GU19 5AT to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on Monday 14th May 2018
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 070004120012, created on Thursday 26th April 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 070004120008, created on Wednesday 28th March 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 070004120011, created on Wednesday 28th March 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 070004120009, created on Wednesday 28th March 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 070004120010, created on Wednesday 28th March 2018
filed on: 4th, April 2018
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 070004120007, created on Tuesday 30th January 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 070004120006, created on Wednesday 19th July 2017
filed on: 20th, July 2017
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 070004120005, created on Wednesday 19th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 070004120004, created on Monday 19th December 2016
filed on: 20th, December 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 070004120003, created on Monday 5th December 2016
filed on: 9th, December 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 070004120002, created on Tuesday 29th November 2016
filed on: 1st, December 2016
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed nash konig LIMITEDcertificate issued on 31/03/16
filed on: 31st, March 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 25th August 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 25th August 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 13th June 2014 from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Monday 16th September 2013
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 25th August 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 16th September 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 25th August 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 7th October 2011.
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2011
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 25th August 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Wednesday 25th August 2010 with full list of members
filed on: 14th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st August 2010 director's details were changed
filed on: 10th, September 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st March 2010, originally was Tuesday 31st August 2010.
filed on: 5th, February 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, August 2009
| incorporation
|
Free Download
(17 pages)
|