AA |
Total exemption full company accounts data drawn up to June 23, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: November 2, 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 23, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 27, 2022 new director was appointed.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 23, 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 16, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 23, 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 23, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to Swan House Savill Way Marlow SL7 1UB on November 19, 2019
filed on: 19th, November 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 19, 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 9, 2019 new director was appointed.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 23, 2019
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On June 23, 2019 - new secretary appointed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Marshalls Property Services 45 st Leonards Road Windsor Berkshire SL4 3BP United Kingdom to C/O Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on June 30, 2019
filed on: 30th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 23, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 23, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 24, 2017 to June 23, 2017
filed on: 17th, September 2017
| accounts
|
Free Download
(1 page)
|
AP04 |
On January 24, 2017 - new secretary appointed
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 24, 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to Marshalls Property Services 45 st Leonards Road Windsor Berkshire SL4 3BP on January 27, 2017
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 22, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 24, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: July 22, 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 24, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to July 7, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On February 26, 2015 new director was appointed.
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 20, 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 19, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On February 19, 2015 - new secretary appointed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 24, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 7, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On June 16, 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 24, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to July 7, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 11, 2013 new director was appointed.
filed on: 11th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 24, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 21, 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 7, 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 10, 2012
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 24, 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 7, 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: April 14, 2011
filed on: 14th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 24, 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 8, 2011. Old Address: Odeon House 146 College Road Harrow Middlesex HA1 1BH
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
AP03 |
On July 14, 2010 - new secretary appointed
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On July 7, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 7, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 7, 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(13 pages)
|
CH01 |
On July 7, 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 24, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 20, 2009
filed on: 20th, July 2009
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 24, 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to January 21, 2009
filed on: 21st, January 2009
| annual return
|
Free Download
(11 pages)
|
353 |
Location of register of members
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/06/2008 from sorbon, aylesbury end beaconsfield buckinghamshire HP9 1LW
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On April 23, 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On April 23, 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 23, 2008 Appointment terminated secretary
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 23, 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 23, 2008 Director appointed
filed on: 23rd, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 23, 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 24, 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to June 24, 2007
filed on: 6th, February 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to July 18, 2007
filed on: 18th, July 2007
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 18, 2007
filed on: 18th, July 2007
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 15 shares from December 14, 2006 to June 29, 2007. Value of each share 100 £, total number of shares: 1501.
filed on: 18th, July 2007
| capital
|
Free Download
(5 pages)
|
88(2)R |
Alloted 15 shares from December 14, 2006 to June 29, 2007. Value of each share 100 £, total number of shares: 1501.
filed on: 18th, July 2007
| capital
|
Free Download
(5 pages)
|
288b |
On December 7, 2006 Director resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 7, 2006 New secretary appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On December 7, 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(3 pages)
|
288a |
On December 7, 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(3 pages)
|
288b |
On December 7, 2006 Secretary resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On December 7, 2006 New secretary appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On December 7, 2006 Director resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 7, 2006 Secretary resigned
filed on: 7th, December 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 24/06/07
filed on: 18th, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 24/06/07
filed on: 18th, August 2006
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, August 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, August 2006
| resolution
|
Free Download
(1 page)
|
122 |
Conso div 07/07/06
filed on: 10th, August 2006
| capital
|
Free Download
(1 page)
|
122 |
Conso div 07/07/06
filed on: 10th, August 2006
| capital
|
Free Download
(1 page)
|
288a |
On July 18, 2006 New director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(4 pages)
|
288a |
On July 18, 2006 New secretary appointed
filed on: 18th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 18, 2006 New secretary appointed
filed on: 18th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 18, 2006 Director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 18, 2006 Director resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 18, 2006 Secretary resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 18, 2006 New director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(3 pages)
|
288a |
On July 18, 2006 New director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(3 pages)
|
288a |
On July 18, 2006 New director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(4 pages)
|
288b |
On July 18, 2006 Secretary resigned
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2006
| incorporation
|
Free Download
(12 pages)
|