(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 24th, July 2023
| accounts
|
Free Download
(39 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on February 20, 2023
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
| accounts
|
Free Download
(39 pages)
|
(TM01) Director appointment termination date: March 22, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 22, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On August 5, 2020 new director was appointed.
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 5, 2020
filed on: 12th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on April 9, 2020
filed on: 9th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: September 27, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on April 11, 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Reg White Limited Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on April 11, 2019
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(AP01) On April 2, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 26, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 26, 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On April 27, 2018 new director was appointed.
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 27, 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Group of companies' accounts made up to December 31, 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return made up to March 31, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 26, 2016: 1.00 GBP
capital
|
|
(AA) Group of companies' accounts made up to December 31, 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to March 31, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL to 2Nd Floor Edgeborough House, Upper Edgeborough Road Guildford Surrey GU1 2BJ on March 27, 2015
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to March 31, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 30, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 31, 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(11 pages)
|
(CERTNM) Company name changed reg tranche 3 holdings LIMITEDcertificate issued on 13/02/13
filed on: 13th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 23, 2013 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 13th, February 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) On February 12, 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 12, 2013. Old Address: Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom
filed on: 12th, February 2013
| address
|
Free Download
(2 pages)
|
(AP01) On February 12, 2013 new director was appointed.
filed on: 12th, February 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 12, 2013
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 12, 2013
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 12, 2013
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 12, 2013
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 12, 2013
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 20, 2012: 2.00 GBP
filed on: 19th, October 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2012 to June 30, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 14, 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(20 pages)
|