AP01 |
On Wed, 2nd Aug 2023 new director was appointed.
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jul 2022
filed on: 27th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 1st May 2022 new director was appointed.
filed on: 10th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 10th Mar 2022
filed on: 10th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 11th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, January 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Dec 2019 new director was appointed.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 22nd Oct 2019
filed on: 22nd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA England on Fri, 1st Mar 2019 to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF
filed on: 1st, March 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Apr 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Apr 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Apr 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Apr 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 25th Apr 2018
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered address from C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on Fri, 28th Jul 2017 to 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Grosvenor Road St Albans Herts AL1 3AW on Wed, 14th Jun 2017 to C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd
filed on: 14th, June 2017
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 12th, April 2017
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2017
|
incorporation |
Free Download
(7 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Oct 2016
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 15th Jul 2016: 121713.44 GBP
filed on: 17th, August 2016
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 8th, August 2016
|
accounts |
Free Download
(36 pages)
|
CAP-SS |
Solvency Statement dated 15/07/16
filed on: 29th, July 2016
|
insolvency |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, July 2016
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 29th, July 2016
|
capital |
Free Download
(6 pages)
|
SH19 |
Capital declared on Fri, 29th Jul 2016: 120700.27 GBP
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 15th, July 2016
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 15th Jul 2016
filed on: 15th, July 2016
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 26th, June 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 1st Jun 2016
filed on: 1st, June 2016
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, June 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Sep 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(20 pages)
|
SH01 |
Capital declared on Fri, 9th Oct 2015: 124700.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 14th, July 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return up to Tue, 9th Sep 2014
filed on: 10th, October 2014
|
annual return |
Free Download
(18 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(31 pages)
|
CH01 |
On Sun, 8th Sep 2013 director's details were changed
filed on: 24th, October 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Sep 2013
filed on: 10th, October 2013
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on Thu, 10th Oct 2013: 124700.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on Tue, 16th Oct 2012
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Sep 2012
filed on: 9th, October 2012
|
annual return |
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on Fri, 20th Apr 2012
filed on: 20th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2011
filed on: 16th, April 2012
|
accounts |
Free Download
(30 pages)
|
AP01 |
On Tue, 6th Mar 2012 new director was appointed.
filed on: 6th, March 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Sep 2011
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Sep 2011
filed on: 26th, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2010
filed on: 1st, April 2011
|
accounts |
Free Download
(47 pages)
|
SH01 |
Capital declared on Fri, 28th Jan 2011: 125900.00 GBP
filed on: 8th, March 2011
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, November 2010
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 30th, November 2010
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Sep 2010
filed on: 5th, October 2010
|
annual return |
Free Download
(22 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2009
filed on: 21st, May 2010
|
accounts |
Free Download
(28 pages)
|
AP01 |
On Mon, 17th May 2010 new director was appointed.
filed on: 17th, May 2010
|
officers |
Free Download
(3 pages)
|
MISC |
Resolution to increase the authorised capital.
filed on: 19th, January 2010
|
miscellaneous |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 19th, January 2010
|
resolution |
Free Download
(11 pages)
|
SH01 |
Capital declared on Tue, 22nd Dec 2009: 120000.00 GBP
filed on: 19th, January 2010
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2008
filed on: 11th, January 2010
|
accounts |
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2008
filed on: 10th, October 2009
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Sep 2009
filed on: 9th, October 2009
|
annual return |
Free Download
(10 pages)
|
288a |
On Thu, 19th Mar 2009 Director appointed
filed on: 19th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 19th Mar 2009 Director appointed
filed on: 19th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 19th Mar 2009 Director appointed
filed on: 19th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 19th Mar 2009 Director appointed
filed on: 19th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 19th Mar 2009 Director appointed
filed on: 19th, March 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 19th Mar 2009 Director appointed
filed on: 19th, March 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed franchise brands LIMITEDcertificate issued on 26/01/09
filed on: 23rd, January 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On Mon, 3rd Nov 2008 Secretary appointed
filed on: 3rd, November 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed myhome property LIMITEDcertificate issued on 14/10/08
filed on: 11th, October 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, September 2008
|
incorporation |
Free Download
(14 pages)
|