AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, July 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, September 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(5 pages)
|
AD02 |
New sail address Grenville House Boutport Street Barnstaple EX31 1TZ. Change occurred at an unknown date. Company's previous address: C/O C/O Milsted Langdon Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom.
filed on: 16th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 17th, August 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 24th, June 2015
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed r huxtable LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 10th, March 2015
|
change of name |
Free Download
(2 pages)
|
AP01 |
On February 24, 2015 new director was appointed.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 24, 2015
filed on: 26th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 23, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 20th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2013
filed on: 18th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 18, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2012
filed on: 3rd, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 29th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2011
filed on: 22nd, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2010
filed on: 23rd, December 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, September 2010
|
accounts |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 12th, January 2010
|
address |
Free Download
(1 page)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 1, 2009
filed on: 12th, January 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, January 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 8th, September 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to February 19, 2009 - Annual return with full member list
filed on: 19th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 29th, October 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to April 9, 2008 - Annual return with full member list
filed on: 9th, April 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 2nd, October 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 2nd, October 2007
|
accounts |
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares on December 2, 2005. Value of each share 1 £.
filed on: 14th, April 2007
|
capital |
Free Download
(2 pages)
|
288a |
On April 14, 2007 New secretary appointed
filed on: 14th, April 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 2, 2005. Value of each share 1 £.
filed on: 14th, April 2007
|
capital |
Free Download
(2 pages)
|
288b |
On April 14, 2007 Secretary resigned
filed on: 14th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On April 14, 2007 New secretary appointed
filed on: 14th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On April 14, 2007 Secretary resigned
filed on: 14th, April 2007
|
officers |
Free Download
(1 page)
|
363s |
Period up to March 21, 2007 - Annual return with full member list
filed on: 21st, March 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to March 21, 2007 - Annual return with full member list
filed on: 21st, March 2007
|
annual return |
Free Download
(6 pages)
|
288a |
On December 22, 2005 New secretary appointed
filed on: 22nd, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On December 22, 2005 New director appointed
filed on: 22nd, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On December 22, 2005 Director resigned
filed on: 22nd, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On December 22, 2005 Secretary resigned
filed on: 22nd, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On December 22, 2005 New director appointed
filed on: 22nd, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On December 22, 2005 Director resigned
filed on: 22nd, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On December 22, 2005 New secretary appointed
filed on: 22nd, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On December 22, 2005 Secretary resigned
filed on: 22nd, December 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2005
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2005
|
incorporation |
Free Download
(12 pages)
|