AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE United Kingdom to 7a Frogden Road East Wichel Swindon Wiltshire SN1 7AP on Thursday 11th February 2021
filed on: 11th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st October 2019
filed on: 1st, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Eastbury Way Swindon Wiltshire SN25 2EL to Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE on Tuesday 1st January 2019
filed on: 1st, January 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 2nd, October 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 13th October 2017
filed on: 13th, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Britannia Court 5 Moor Street Worcester Worcestershire WR1 3DB to 67 Eastbury Way Swindon Wiltshire SN25 2EL on Monday 9th October 2017
filed on: 9th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 14th April 2016.
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 14th April 2016
filed on: 27th, April 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th April 2016
filed on: 27th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd January 2016 with full list of members
filed on: 17th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th February 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 13th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd January 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th March 2015
|
capital |
|
CH01 |
On Saturday 4th January 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 2nd, June 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 3rd January 2014 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 28th January 2014
|
capital |
|
CH01 |
On Thursday 14th November 2013 director's details were changed
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 23rd, April 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd January 2013 with full list of members
filed on: 5th, February 2013
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed bagdna LIMITEDcertificate issued on 05/02/13
filed on: 5th, February 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Tuesday 29th January 2013
|
change of name |
|
CONNOT |
Change of name notice
filed on: 5th, February 2013
|
change of name |
Free Download
(2 pages)
|
CH01 |
On Monday 20th August 2012 director's details were changed
filed on: 29th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 25th, May 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 3rd January 2012 with full list of members
filed on: 9th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 12th, May 2011
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 28th March 2011 director's details were changed
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 3rd January 2011 with full list of members
filed on: 25th, January 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 17th September 2010 director's details were changed
filed on: 21st, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 18th, May 2010
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 24th March 2010 from Ellington Newington Road Austerfield Doncaster South Yorkshire DN10 6DH United Kingdom
filed on: 24th, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd January 2010 with full list of members
filed on: 6th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 6th January 2010 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 10th October 2009 director's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On Saturday 10th October 2009 secretary's details were changed
filed on: 9th, December 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th December 2009 from the Old Reading Rooms Southburgh Thetford Norfolk IP25 7SU
filed on: 9th, December 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 15th, June 2009
|
accounts |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/05/2009 from the mill lodge, bell busk skipton north yorkshire BD23 4DU
filed on: 13th, May 2009
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 12th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 23rd January 2009
filed on: 23rd, January 2009
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed hurstrise LIMITEDcertificate issued on 11/02/08
filed on: 11th, February 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed hurstrise LIMITEDcertificate issued on 11/02/08
filed on: 11th, February 2008
|
change of name |
Free Download
(2 pages)
|
288b |
On Wednesday 6th February 2008 Secretary resigned
filed on: 6th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 6th February 2008 New secretary appointed;new director appointed
filed on: 6th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 6th February 2008 New director appointed
filed on: 6th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 6th February 2008 Secretary resigned
filed on: 6th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 6th February 2008 Director resigned
filed on: 6th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 6th February 2008 Director resigned
filed on: 6th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 6th February 2008 New director appointed
filed on: 6th, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 6th February 2008 New secretary appointed;new director appointed
filed on: 6th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/08 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, January 2008
|
resolution |
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 22nd, January 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 22nd, January 2008
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 22nd, January 2008
|
resolution |
Free Download
|
123 |
Nc inc already adjusted 21/01/08
filed on: 22nd, January 2008
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 21/01/08
filed on: 22nd, January 2008
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/01/08 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 22nd, January 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, January 2008
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2008
|
incorporation |
Free Download
(15 pages)
|