(AA) Small-sized company accounts made up to 31st May 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(19 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 105 Wigmore Street 7th Floor London W1U 1QY. Previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
filed on: 28th, November 2023
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to 105 Wigmore Street 7th Floor London W1U 1QY at an unknown date
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st June 2023. New Address: 105 Wigmore Street 7th Floor London W1U 1QY. Previous address: 55 Baker Street London W1U 7EU
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
(TM01) 3rd January 2023 - the day director's appointment was terminated
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd January 2023
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st May 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(19 pages)
|
(TM02) 1st September 2022 - the day secretary's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st September 2022
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th August 2021 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Small-sized company accounts made up to 31st May 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(18 pages)
|
(TM01) 30th November 2019 - the day director's appointment was terminated
filed on: 17th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st May 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(16 pages)
|
(CH01) On 30th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st May 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(21 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st May 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(21 pages)
|
(CH01) On 31st March 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st May 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to 22nd March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 31st March 2016: 1000.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st May 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(18 pages)
|
(TM01) 9th July 2015 - the day director's appointment was terminated
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd March 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st May 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 3rd November 2014
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd November 2014 - the day director's appointment was terminated
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) 3rd November 2014 - the day director's appointment was terminated
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd May 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2nd September 2013 secretary's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2nd September 2013 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2013 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2013 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd September 2013 director's details were changed
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 3rd April 2014: 1000.00 GBP
capital
|
|
(AD02) Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom at an unknown date
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st May 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 14th November 2013
filed on: 14th, November 2013
| officers
|
Free Download
(3 pages)
|
(AD02) Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom at an unknown date
filed on: 22nd, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd March 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(8 pages)
|
(CH01) On 7th January 2013 director's details were changed
filed on: 16th, January 2013
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st May 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(13 pages)
|
(CH01) On 3rd April 2012 director's details were changed
filed on: 22nd, May 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed topland (no. 3) LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 19th April 2012
change of name
|
|
(AR01) Annual return drawn up to 22nd March 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st March 2012 to 31st May 2011
filed on: 29th, March 2011
| accounts
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, March 2011
| incorporation
|
Free Download
(47 pages)
|
(AD02) Register inspection address has been changed
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|