AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 28th May 2021 director's details were changed
filed on: 28th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 30th, August 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 53 Send Barns Lane Send Woking Surrey GU23 7BS. Change occurred on Monday 15th October 2018. Company's previous address: 64 Coldharbour Lane Bushey Herts WD23 4NY.
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 11th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 31st, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 1st, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
76.00 GBP is the capital in company's statement on Friday 1st May 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 6th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 1st, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
76.00 GBP is the capital in company's statement on Thursday 1st May 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 26th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 29th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 11th, September 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th March 2012
filed on: 3rd, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 4th, October 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th March 2011
filed on: 14th, April 2011
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 13th, April 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed yabba dabba doo investments LIMITEDcertificate issued on 13/04/11
filed on: 13th, April 2011
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th January 2011
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 20th January 2011 from 16 Park Place Newdigate Road Harefield Middx UB9 6EJ
filed on: 20th, January 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th January 2011
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 20th January 2011
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 20th January 2011
filed on: 20th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th January 2011.
filed on: 14th, January 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 12th, October 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Monday 29th March 2010 director's details were changed
filed on: 11th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th March 2010
filed on: 11th, June 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 9th February 2010 from 158 High Street, Wealdstone Harrow Middlesex HA3 7AX
filed on: 9th, February 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 9th, January 2010
|
accounts |
Free Download
(7 pages)
|
288a |
On Sunday 2nd August 2009 Secretary appointed
filed on: 2nd, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On Sunday 2nd August 2009 Appointment terminate, director and secretary
filed on: 2nd, August 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Monday 6th April 2009 - Annual return with full member list
filed on: 6th, April 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 28th, January 2009
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to Friday 18th July 2008 - Annual return with full member list
filed on: 18th, July 2008
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 11th, December 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 11th, December 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to Wednesday 4th July 2007 - Annual return with full member list
filed on: 4th, July 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Period up to Wednesday 4th July 2007 - Annual return with full member list
filed on: 4th, July 2007
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to Wednesday 4th July 2007 (Director's particulars changed)
|
annual return |
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 30th, January 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 30th, January 2007
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to Monday 5th June 2006 - Annual return with full member list
filed on: 5th, June 2006
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return drawn up to Monday 5th June 2006 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Period up to Monday 5th June 2006 - Annual return with full member list
filed on: 5th, June 2006
|
annual return |
Free Download
(8 pages)
|
88(2)R |
Alloted 75 shares on Thursday 21st April 2005. Value of each share 1 £, total number of shares: 76.
filed on: 11th, May 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 75 shares on Thursday 21st April 2005. Value of each share 1 £, total number of shares: 76.
filed on: 11th, May 2005
|
capital |
Free Download
(2 pages)
|
288a |
On Monday 4th April 2005 New director appointed
filed on: 4th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th April 2005 New director appointed
filed on: 4th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th April 2005 New director appointed
filed on: 4th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th April 2005 New director appointed
filed on: 4th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th April 2005 New secretary appointed;new director appointed
filed on: 4th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th April 2005 New secretary appointed;new director appointed
filed on: 4th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th April 2005 New director appointed
filed on: 4th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Monday 4th April 2005 New director appointed
filed on: 4th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 30th March 2005 Secretary resigned
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 30th March 2005 Secretary resigned
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 30th March 2005 Director resigned
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 30th March 2005 Director resigned
filed on: 30th, March 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, March 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2005
|
incorporation |
Free Download
(17 pages)
|