AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 14th Mar 2023
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 13th Mar 2023. New Address: Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE. Previous address: 2 Old Court Mews 311a Chase Road London N14 6JS
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 7th Sep 2021 new director was appointed.
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 6th Sep 2021 - the day director's appointment was terminated
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Sep 2021 new director was appointed.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 31st Mar 2021 - the day director's appointment was terminated
filed on: 17th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Tue, 1st Apr 2014
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Tue, 23rd Jun 2015 to Tue, 30th Jun 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 23rd Jun 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Tue, 30th Sep 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Sep 2014. New Address: 2 Old Court Mews 311a Chase Road London N14 6JS. Previous address: 95 Station Road Hampton Middlesex TW12 2BD
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 23rd Jun 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Nov 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 23rd Jun 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Nov 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 23rd Jun 2011
filed on: 21st, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Nov 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Nov 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 23rd Jun 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 23rd Jun 2009
filed on: 25th, March 2010
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Tue, 17th Nov 2009
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Nov 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Nov 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Tue, 17th Nov 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Nov 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 12th May 2009 Director appointed
filed on: 12th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 28th Apr 2009 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 28th Apr 2009 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 28th Apr 2009 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 28th Apr 2009 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2008 to 23/06/2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 23rd Jun 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 19th Nov 2008 with shareholders record
filed on: 19th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Wed, 5th Nov 2008 Director appointed
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 5th Nov 2008 Appointment terminated secretary
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 5th Nov 2008 Appointment terminated director
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 5th, November 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 5th Nov 2008 with shareholders record
filed on: 5th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 4th Nov 2008 Secretary appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/11/2008 from 5TH floor barnards inn 86 fetter lane london EC4A 1AD
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, April 2008
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 1st, April 2008
| resolution
|
Free Download
(2 pages)
|
288a |
On Mon, 31st Mar 2008 Director appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 31st Mar 2008 Secretary appointed
filed on: 31st, March 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/03/2008 from 6-8 underwood street london N1 7JQ
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On Wed, 18th Apr 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Apr 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Apr 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Apr 2007 Secretary resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed cladmoor property management lim itedcertificate issued on 24/01/07
filed on: 24th, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cladmoor property management lim itedcertificate issued on 24/01/07
filed on: 24th, January 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
| incorporation
|
Free Download
(18 pages)
|