MA |
Articles and Memorandum of Association
filed on: 31st, December 2023
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 31st, December 2023
|
resolution |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2023
|
capital |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, October 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 18th, November 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 17th, December 2021
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 2021/02/22 secretary's details were changed
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/02/22 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/22. New Address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB. Previous address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
filed on: 22nd, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/02/22 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 30th, October 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, November 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, December 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2017/09/28 director's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2017/09/28 secretary's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/09/28 director's details were changed
filed on: 6th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, November 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/06/01. New Address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB. Previous address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
filed on: 1st, June 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/09/29 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/08
|
capital |
|
CERTNM |
Company name changed yateshill LIMITEDcertificate issued on 28/04/15
filed on: 28th, April 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 13th, March 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/09/29 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/09/29 with full list of members
filed on: 28th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/28
|
capital |
|
AAMD |
Amended accounts for the period to 2012/03/31
filed on: 13th, December 2012
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, November 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/09/29 with full list of members
filed on: 19th, October 2012
|
annual return |
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to 2011/03/31
filed on: 15th, December 2011
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, November 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/09/29 with full list of members
filed on: 5th, October 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/03/17 from Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom
filed on: 17th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/09/29 with full list of members
filed on: 3rd, November 2010
|
annual return |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, November 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, November 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 21st, October 2010
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 24th, October 2009
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2009/09/29 with full list of members
filed on: 16th, October 2009
|
annual return |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 15th, October 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 15th, October 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 4th, October 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 4th, October 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/2009 from lansdell & rose vicarage house 58-60 kensington church street london W8 4DB united kingdom
filed on: 4th, February 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 3rd, October 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, September 2008
|
incorporation |
Free Download
(18 pages)
|
288b |
On 2008/09/29 Appointment terminated secretary
filed on: 29th, September 2008
|
officers |
Free Download
(1 page)
|