AD01 |
Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to Mountview Court 1148 High Road Whetstone London N20 0RA on Tuesday 31st October 2023
filed on: 31st, October 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Lodge the Lodge Howbery Business Park Wallingford Oxfordshire OX10 8BA England to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on Tuesday 15th August 2023
filed on: 15th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 15th August 2023 director's details were changed
filed on: 15th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th February 2022
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 10th, January 2022
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, January 2022
|
resolution |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from W11a Windrush West Howbery Business Park Wallingford Oxfordshire OX10 8BA England to The Lodge the Lodge Howbery Business Park Wallingford Oxfordshire OX10 8BA on Friday 3rd December 2021
filed on: 3rd, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th August 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th August 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 073374930002, created on Tuesday 9th June 2020
filed on: 24th, June 2020
|
mortgage |
Free Download
(45 pages)
|
AP01 |
New director appointment on Tuesday 15th October 2019.
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th October 2019 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 14th, February 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB England to W11a Windrush West Howbery Business Park Wallingford Oxfordshire OX10 8BA on Wednesday 15th January 2020
filed on: 15th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th August 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th August 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 073374930001 satisfaction in full.
filed on: 20th, August 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 073374930001, created on Tuesday 21st November 2017
filed on: 22nd, November 2017
|
mortgage |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th August 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 30th, April 2017
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Wednesday 30th November 2016
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Ridgeway Court Ii Fair Mile Cholsey Wallingford Oxon OX10 9GU to Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB on Thursday 23rd February 2017
filed on: 23rd, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th August 2016
filed on: 30th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 5th August 2015 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 5th August 2014 with full list of members
filed on: 11th, August 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 21st May 2014 from 11 Tweed Drive Didcot Oxfordshire OX11 7XH United Kingdom
filed on: 21st, May 2014
|
address |
Free Download
(1 page)
|
AP03 |
On Wednesday 21st May 2014 - new secretary appointed
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 21st May 2014
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 20th December 2013 director's details were changed
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, March 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 5th August 2013 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 5th August 2012 with full list of members
filed on: 14th, August 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 27th July 2011 director's details were changed
filed on: 14th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 14th August 2012 from 106 Thame Road Warborough Wallingford Oxfordshire OX10 7DG United Kingdom
filed on: 14th, August 2012
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 30th April 2012 director's details were changed
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 16th May 2012 from 23 Hurstwood Ascot Berkshire SL5 9SP
filed on: 16th, May 2012
|
address |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th April 2012
filed on: 25th, April 2012
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 16th, March 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st August 2011 to Sunday 31st July 2011
filed on: 14th, March 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th February 2012.
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd February 2012
filed on: 2nd, February 2012
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 5th August 2011 with full list of members
filed on: 19th, August 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 19th, August 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 19th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 10th August 2011 from Redcroft 3 Broadpark Road Livermead Torquay TQ2 6TD United Kingdom
filed on: 10th, August 2011
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed you hr LIMITEDcertificate issued on 04/01/11
filed on: 4th, January 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 4th January 2011
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 5th, August 2010
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|