AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
|
accounts |
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 2023/12/01
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
2023/12/01 - the day secretary's appointment was terminated
filed on: 6th, December 2023
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2022/11/30 to 2023/03/31
filed on: 10th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, August 2022
|
accounts |
Free Download
(10 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, December 2021
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 23rd, December 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/14.
filed on: 21st, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 28th, August 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
2021/05/28 - the day director's appointment was terminated
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/06/25 - the day director's appointment was terminated
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 19th, October 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 8th, August 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2018/10/10.
filed on: 2nd, November 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/10/18
filed on: 2nd, November 2018
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/11/02. New Address: Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU. Previous address: The Farmhouse Nightingale Avenue Oxford Oxfordshire OX4 7BU
filed on: 2nd, November 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 23rd, July 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 8th, August 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 3rd, August 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/11/03 with full list of members
filed on: 13th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
31.00 GBP is the capital in company's statement on 2015/11/13
|
capital |
|
TM01 |
2015/11/13 - the day director's appointment was terminated
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/08/06 - the day director's appointment was terminated
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 28th, September 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/11/03 with full list of members
filed on: 6th, November 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/11/30
filed on: 3rd, September 2014
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2014/08/05.
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/05.
filed on: 5th, August 2014
|
officers |
Free Download
(2 pages)
|
AP02 |
New member appointment on 2014/06/05.
filed on: 5th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2014/06/05 - the day secretary's appointment was terminated
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/06/05 - the day director's appointment was terminated
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/06/05 - the day director's appointment was terminated
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/03 with full list of members
filed on: 15th, November 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
31.00 GBP is the capital in company's statement on 2013/11/15
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 15th, August 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/11/03 with full list of members
filed on: 9th, January 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
31.00 GBP is the capital in company's statement on 2011/12/03
filed on: 30th, April 2012
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/11/03 with full list of members
filed on: 30th, April 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 12th, April 2012
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/03/15 from Ealing Gateway 26-30 Uxbridge Road Ealing London W5 2AU
filed on: 15th, March 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/11/28 from Ealing Gateway 26-30 Uxbridge Road Ealing Middlesex W5 2AU
filed on: 28th, November 2011
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 24th, November 2011
|
accounts |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, February 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/12/01 with full list of members
filed on: 1st, February 2011
|
annual return |
Free Download
(15 pages)
|
AD01 |
Change of registered office on 2010/02/10 from 25 Glover Road Pinner Middlesex HA5 1LQ
filed on: 10th, February 2010
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 8th, February 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2009/11/18 director's details were changed
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/11/18 director's details were changed
filed on: 18th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/03 with full list of members
filed on: 18th, November 2009
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 16th, January 2009
|
resolution |
Free Download
(12 pages)
|
122 |
Nc dec already adjusted 15/12/08
filed on: 16th, January 2009
|
capital |
Free Download
(1 page)
|
288a |
On 2009/01/15 Director appointed
filed on: 15th, January 2009
|
officers |
Free Download
(3 pages)
|
288b |
On 2009/01/15 Appointment terminated director
filed on: 15th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/01/15 Director and secretary appointed
filed on: 15th, January 2009
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 15/01/2009 from 25 glover road pinner middx HA5 1LQ
filed on: 15th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/2009 from temple house 20 holywell row london EC2A 4XH
filed on: 14th, January 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed cornbeech LTD.certificate issued on 30/12/08
filed on: 24th, December 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2008
|
incorporation |
Free Download
(17 pages)
|