CH01 |
On Sat, 16th Mar 2024 director's details were changed
filed on: 26th, March 2024
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Mcglashans Property Services, 109-111 Crawford Street London W1H 2JE England at an unknown date to Chiltern House 45 Station Road Henley-on-Thames RG9 1AT
filed on: 16th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 14 London Street Andover Hampshire SP10 2PA United Kingdom on Wed, 13th Mar 2024 to C/O Common Ground Chiltern House 45 Station Road Henley-on-Thames RG9 1AT
filed on: 13th, March 2024
|
address |
Free Download
(1 page)
|
AP04 |
On Mon, 26th Feb 2024, company appointed a new person to the position of a secretary
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, December 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Wed, 7th Sep 2022 new director was appointed.
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England at an unknown date to Mcglashans Property Services, 109-111 Crawford Street London W1H 2JE
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Thu, 30th Sep 2021 new director was appointed.
filed on: 1st, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Oct 2021 new director was appointed.
filed on: 18th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Sep 2021
filed on: 30th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 6th Aug 2021
filed on: 9th, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 7th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Mcglashans Property Services 109-111 Crawford Street London W1H 2JE England on Wed, 7th Jul 2021 to 14 London Street Andover Hampshire SP10 2PA
filed on: 7th, July 2021
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: C/O Mcglashans Property Services 109-111 Crawford Street London W1H 2JE.
filed on: 7th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England on Fri, 7th May 2021 to C/O Mcglashans Property Services 109-111 Crawford Street London W1H 2JE
filed on: 7th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Dec 2020
filed on: 1st, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Mar 2020 new director was appointed.
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU.
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Oct 2019
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Jan 2019
filed on: 31st, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 8th, January 2019
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Wed, 7th Mar 2018 new director was appointed.
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Mar 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 29th Jan 2018 new director was appointed.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Mar 2018 new director was appointed.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Jan 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd May 2016 new director was appointed.
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 15th Mar 2016
filed on: 30th, March 2016
|
annual return |
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU.
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Mar 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Mar 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Mar 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Mar 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Mar 2016 new director was appointed.
filed on: 24th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Mar 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 24th Mar 2016
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Redrow House St David's Park Ewloe Flintshire CH5 3RX on Thu, 7th Jan 2016 to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
AP04 |
On Wed, 18th Nov 2015, company appointed a new person to the position of a secretary
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 7th Jan 2016
filed on: 7th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Sep 2015 new director was appointed.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 24th Oct 2015 new director was appointed.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 28th Aug 2015 new director was appointed.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Sep 2015
filed on: 23rd, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Aug 2015
filed on: 23rd, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 15th Mar 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 22nd, February 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Thu, 26th Jun 2014 new director was appointed.
filed on: 26th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Jun 2014
filed on: 12th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st May 2014
filed on: 1st, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 16th Apr 2014 new director was appointed.
filed on: 16th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 15th Mar 2014
filed on: 7th, April 2014
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Nov 2013
filed on: 27th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 13th Sep 2013 new director was appointed.
filed on: 13th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2013
|
incorporation |
Free Download
(34 pages)
|