AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, October 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2023/03/15 director's details were changed
filed on: 28th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/03/15 director's details were changed
filed on: 27th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Timber Barn Selborne Road Greatham Liss GU33 6HG England on 2022/12/06 to Meadow Barn Norton Farm Selborne Road Alton Hampshire GU34 3NB
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 1st, October 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, October 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 5th, October 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 24th, September 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 4th, October 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, October 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from Trademark House Ramshill Petersfield Hampshire GU31 4AT on 2016/11/18 to The Timber Barn Selborne Road Greatham Liss GU33 6HG
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, October 2016
|
resolution |
Free Download
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/21
filed on: 23rd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
200100.00 GBP is the capital in company's statement on 2016/02/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2015/03/23
filed on: 13th, April 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, March 2015
|
resolution |
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/21
filed on: 26th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/21
filed on: 3rd, March 2014
|
annual return |
Free Download
(1 page)
|
SH01 |
200100.00 GBP is the capital in company's statement on 2014/03/03
|
capital |
|
CH01 |
On 2014/02/21 director's details were changed
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/02/21 director's details were changed
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/21
filed on: 28th, February 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2013/02/28 secretary's details were changed
filed on: 28th, February 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 2013/02/28 director's details were changed
filed on: 28th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/02/21 from Basing Hfh, Basing Park Alton Hants GU34 3NS
filed on: 21st, February 2013
|
address |
Free Download
(1 page)
|
SH01 |
200100.00 GBP is the capital in company's statement on 2008/12/24
filed on: 30th, October 2012
|
capital |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 2nd, October 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2012/03/20 director's details were changed
filed on: 20th, March 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/21
filed on: 20th, March 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/21
filed on: 22nd, February 2011
|
annual return |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 21st, February 2011
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 28th, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/21
filed on: 19th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010/03/17 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/03/17 director's details were changed
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 3rd, June 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/02/26 with complete member list
filed on: 26th, February 2009
|
annual return |
Free Download
(3 pages)
|
123 |
Gbp nc 100/250100/12/08
filed on: 10th, February 2009
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/02/28
filed on: 23rd, December 2008
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 23rd, May 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/03/20 with complete member list
filed on: 20th, March 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for the year ending on 2007/02/28
filed on: 2nd, December 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 2007/02/28
filed on: 2nd, December 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/02/27 with complete member list
filed on: 27th, February 2007
|
annual return |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/02/27 with complete member list
filed on: 27th, February 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 2006/02/28
filed on: 13th, October 2006
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for the year ending on 2006/02/28
filed on: 13th, October 2006
|
accounts |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, July 2006
|
incorporation |
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, July 2006
|
incorporation |
Free Download
(9 pages)
|
CERTNM |
Company name changed yes lube LIMITEDcertificate issued on 14/07/06
filed on: 14th, July 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed yes lube LIMITEDcertificate issued on 14/07/06
filed on: 14th, July 2006
|
change of name |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2006/02/24 with complete member list
filed on: 24th, February 2006
|
annual return |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2006/02/24 with complete member list
filed on: 24th, February 2006
|
annual return |
Free Download
(2 pages)
|
288a |
On 2006/02/15 New secretary appointed
filed on: 15th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/02/15 New director appointed
filed on: 15th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/02/15 New secretary appointed
filed on: 15th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/02/15 New director appointed
filed on: 15th, February 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 15th, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 15th, February 2006
|
address |
Free Download
(1 page)
|
288a |
On 2006/02/14 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/02/14 Director resigned
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/02/14 Director resigned
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/02/14 New director appointed
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/02/14 Secretary resigned
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/02/14 Secretary resigned
filed on: 14th, February 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, February 2005
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2005
|
incorporation |
Free Download
(13 pages)
|