AA |
Small-sized company accounts made up to 31st May 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(19 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 105 Wigmore Street 7th Floor London W1U 1QY. Previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
filed on: 28th, November 2023
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 105 Wigmore Street 7th Floor London W1U 1QY at an unknown date
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 21st June 2023. New Address: 105 Wigmore Street 7th Floor London W1U 1QY. Previous address: 55 Baker Street London W1U 7EU
filed on: 21st, June 2023
|
address |
Free Download
(1 page)
|
TM01 |
3rd January 2023 - the day director's appointment was terminated
filed on: 19th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2023
filed on: 19th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st May 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(19 pages)
|
TM02 |
1st September 2022 - the day secretary's appointment was terminated
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st September 2022
filed on: 16th, September 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th August 2021 director's details were changed
filed on: 24th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st May 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Small-sized company accounts made up to 31st May 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
30th November 2019 - the day director's appointment was terminated
filed on: 17th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st May 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 30th September 2019 director's details were changed
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(21 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 22nd March 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 1000.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
filed on: 31st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(18 pages)
|
TM01 |
9th July 2015 - the day director's appointment was terminated
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd March 2015 with full list of members
filed on: 23rd, March 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 3rd November 2014
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd November 2014 - the day director's appointment was terminated
filed on: 7th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
3rd November 2014 - the day director's appointment was terminated
filed on: 7th, November 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 22nd May 2014 director's details were changed
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
21st May 2014 - the day director's appointment was terminated
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2nd September 2013 secretary's details were changed
filed on: 3rd, April 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd September 2013 director's details were changed
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd September 2013 director's details were changed
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd September 2013 director's details were changed
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd September 2013 director's details were changed
filed on: 3rd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd March 2014 with full list of members
filed on: 3rd, April 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 1000.00 GBP
|
capital |
|
AD02 |
Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom at an unknown date
filed on: 3rd, April 2014
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st May 2013
filed on: 4th, March 2014
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 14th November 2013
filed on: 14th, November 2013
|
officers |
Free Download
(3 pages)
|
AD02 |
Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom at an unknown date
filed on: 22nd, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd March 2013 with full list of members
filed on: 22nd, March 2013
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 7th January 2013 director's details were changed
filed on: 16th, January 2013
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st May 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 3rd April 2012 director's details were changed
filed on: 22nd, May 2012
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed topland (no. 3) LIMITEDcertificate issued on 25/04/12
filed on: 25th, April 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RES15 |
Company name change resolution on 19th April 2012
|
change of name |
|
AR01 |
Annual return drawn up to 22nd March 2012 with full list of members
filed on: 23rd, March 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 10th, October 2011
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st March 2012 to 31st May 2011
filed on: 29th, March 2011
|
accounts |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, March 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2011
|
incorporation |
Free Download
(47 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, March 2011
|
address |
Free Download
(1 page)
|