(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, January 2024
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, January 2024
| accounts
|
Free Download
(46 pages)
|
(AD01) Change of registered address from The Lathe Northbrook Farnham GU10 5EU England on 10th July 2023 to Harbour House 1 Town Quay Southampton SO14 2AQ
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Harbour House 60 Purewell Christchurch BH23 1ES England on 6th October 2021 to The Lathe Northbrook Farnham GU10 5EU
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On 24th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th May 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 21st, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 1st February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 5 6 Upper John Street London W1F 9HB on 10th January 2018 to Harbour House 60 Purewell Christchurch BH23 1ES
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 12th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH03) On 1st August 2015 secretary's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th September 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from First Floor 10/11 Lower John Street London W1F 9EB on 3rd December 2014 to Flat 5 6 Upper John Street London W1F 9HB
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st October 2014: 1.00 GBP
capital
|
|
(AA) Small company accounts made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 9th July 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th September 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 5th September 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th September 2012 secretary's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
(CH03) On 11th September 2012 secretary's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB England on 31st July 2012
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2011
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2010
filed on: 3rd, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th September 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 21st October 2010
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 28th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Devonshire Mews South London W1G 6QW on 25th May 2010
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed nicolas james care LIMITEDcertificate issued on 04/05/10
filed on: 4th, May 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, April 2010
| change of name
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st December 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 8th September 2009 with complete member list
filed on: 8th, September 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On 19th August 2009 Appointment terminated secretary
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 18th August 2009 Secretary appointed
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 1st November 2008 with complete member list
filed on: 1st, November 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 13/09/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 13th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On 13th September 2007 New secretary appointed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 13th September 2007 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th September 2007 Secretary resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 13th September 2007 New secretary appointed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 13th September 2007 New director appointed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th September 2007 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th September 2007 Secretary resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th September 2007 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, September 2007
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 5th, September 2007
| incorporation
|
Free Download
(30 pages)
|