AD02 |
Single Alternative Inspection Location changed from Woodberry House Woodberry Grove London N12 0DR England at an unknown date to The Lodge Chinnor Road Bledlow Ridge High Wycombe HP14 4AA
filed on: 31st, October 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wed, 7th Dec 2022 director's details were changed
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Woodberry House 2 Woodberry Grove London N12 0DR England on Wed, 7th Dec 2022 to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR
filed on: 7th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 3rd, September 2018
|
accounts |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE United Kingdom at an unknown date to Woodberry House Woodberry Grove London N12 0DR
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 6th Feb 2018 director's details were changed
filed on: 6th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom on Tue, 6th Feb 2018 to Woodberry House 2 Woodberry Grove London N12 0DR
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on Tue, 30th Jan 2018 to Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 10th, July 2017
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Oct 2016
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 6th Oct 2016
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 5th Sep 2016
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from One Glass Wharf Bristol BS2 0ZX England at an unknown date to The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE
filed on: 5th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(11 pages)
|
MISC |
AD03 psc register in cardiff
filed on: 17th, May 2016
|
miscellaneous |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Apr 2016 new director was appointed.
filed on: 5th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Feb 2016
filed on: 3rd, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old Boathouse Mill Lane Taplow Buckinghamshire SL6 0AA on Fri, 26th Feb 2016 to Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Sep 2015
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
AP04 |
On Tue, 1st Sep 2015, company appointed a new person to the position of a secretary
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date to One Glass Wharf Bristol BS2 0ZX
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: One Glass Wharf Bristol BS2 0ZX.
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Jul 2015
filed on: 24th, August 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tue, 26th May 2015 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, August 2015
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, August 2015
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2015
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Jun 2015
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Jun 2015 new director was appointed.
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Jun 2015 new director was appointed.
filed on: 9th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 15th, June 2015
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from Aston House High Street West Wycombe Bucks HP14 3AE on Wed, 27th May 2015 to The Old Boathouse Mill Lane Taplow Buckinghamshire SL6 0AA
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 4th Nov 2014
filed on: 13th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Nov 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Jul 2014
filed on: 21st, August 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 22nd, May 2014
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 26th, February 2014
|
resolution |
Free Download
(48 pages)
|
MISC |
Sec 519
filed on: 31st, January 2014
|
miscellaneous |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 9th, December 2013
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Jul 2013
filed on: 26th, July 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 17th, May 2013
|
accounts |
Free Download
(14 pages)
|
AP04 |
On Fri, 26th Apr 2013, company appointed a new person to the position of a secretary
filed on: 26th, April 2013
|
officers |
Free Download
(2 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 16th, April 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 10th Apr 2013. Old Address: 6Th Floor One London Wall London EC2Y 5EB United Kingdom
filed on: 10th, April 2013
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 9th Apr 2013
filed on: 9th, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 23rd Jul 2012
filed on: 24th, August 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 4th, May 2012
|
accounts |
Free Download
(13 pages)
|
SH01 |
Capital declared on Thu, 18th Aug 2011: 5990.00 GBP
filed on: 29th, March 2012
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2012
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, September 2011
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, September 2011
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Sep 2011
filed on: 23rd, September 2011
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, September 2011
|
resolution |
Free Download
(47 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Jul 2011
filed on: 6th, September 2011
|
annual return |
Free Download
(16 pages)
|
AP01 |
On Thu, 12th May 2011 new director was appointed.
filed on: 12th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th May 2011
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Feb 2011 new director was appointed.
filed on: 18th, February 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Oct 2010 new director was appointed.
filed on: 1st, October 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Oct 2010 new director was appointed.
filed on: 1st, October 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, October 2010
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 24th Aug 2010: 1000.00 GBP
filed on: 1st, October 2010
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tue, 24th Aug 2010
filed on: 1st, October 2010
|
capital |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, August 2010
|
address |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, August 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jul 2010
filed on: 30th, July 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 30th, July 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2010
|
incorporation |
Free Download
(41 pages)
|