AA |
Accounts for a micro company for the period ending on 2024/03/31
filed on: 13th, December 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, December 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 14th, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, December 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/15 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/17
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/15 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/02/15 with full list of members
filed on: 10th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/10
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 27th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/02/15 with full list of members
filed on: 30th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 22nd, February 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/01/11 from Hitherbury House 97 Portsmouth Road Guildford Surrey GU2 4YF
filed on: 11th, January 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/02/15 with full list of members
filed on: 16th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 19th, December 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/02/15 with full list of members
filed on: 1st, April 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 6th, January 2011
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2010/02/15 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/15 director's details were changed
filed on: 26th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/15 with full list of members
filed on: 26th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 6th, December 2009
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 23/02/2009 from hitherbury house 97 portsmouth road guildford surrey GU2 4YF
filed on: 23rd, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2009/02/23 with shareholders record
filed on: 23rd, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 30th, January 2009
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 28/07/2008 from antrobus house 18 college street petersfield hampshire GU31 4AD
filed on: 28th, July 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/02/19 with shareholders record
filed on: 19th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 2008/02/19 with shareholders record
filed on: 19th, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 30th, January 2008
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 30th, January 2008
|
accounts |
Free Download
(13 pages)
|
88(2)R |
Alloted 99 shares on 2007/02/16. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, July 2007
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007/02/16. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, July 2007
|
capital |
Free Download
(1 page)
|
288a |
On 2007/06/26 New secretary appointed;new director appointed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/26 New director appointed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/26 New director appointed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: antrobus house 18 college street petersfield hampshire GU31 4AD
filed on: 26th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/07 from: antrobus house 18 college street petersfield hampshire GU31 4AD
filed on: 26th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/06/26 New secretary appointed;new director appointed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 26th, June 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, June 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 26th, June 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, June 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, June 2007
|
resolution |
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 26th, June 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/07 from: 39A leicester road salford manchester M7 4AS
filed on: 30th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/07 from: 39A leicester road salford manchester M7 4AS
filed on: 30th, May 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/05/30 Secretary resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/05/30 Secretary resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/05/30 Director resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/05/30 Director resigned
filed on: 30th, May 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed nairnfox LTDcertificate issued on 26/02/07
filed on: 26th, February 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed nairnfox LTDcertificate issued on 26/02/07
filed on: 26th, February 2007
|
change of name |
|
363a |
Annual return up to 2007/02/15 with shareholders record
filed on: 15th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/02/15 with shareholders record
filed on: 15th, February 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 2006/04/11 New director appointed
filed on: 11th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/04/11 New secretary appointed
filed on: 11th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/04/11 New secretary appointed
filed on: 11th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/04/11 New director appointed
filed on: 11th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006/03/21 Secretary resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/03/21 Secretary resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/03/21 Director resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/03/21 Director resigned
filed on: 21st, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, February 2006
|
incorporation |
|
NEWINC |
Company registration
filed on: 15th, February 2006
|
incorporation |
Free Download
(9 pages)
|