TM01 |
Director's appointment terminated on Sat, 1st Apr 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Apr 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Feb 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 6th Apr 2017: 300.00 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26a New Road Ascot Berkshire SL5 8QQ England on Wed, 5th Apr 2017 to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 12th Jan 2017 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP on Mon, 12th Oct 2015 to 26a New Road Ascot Berkshire SL5 8QQ
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Sep 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Estate Office Christine Ingram Gardens Bracknell Berkshire RG42 2LX on Mon, 20th Apr 2015 to Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Dec 2014 director's details were changed
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Sep 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 17th Oct 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Sep 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 5th Sep 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Sep 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed nicholas fern & co LIMITEDcertificate issued on 29/05/12
filed on: 29th, May 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, May 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th Sep 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Sep 2010
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Sun, 1st Nov 2009 secretary's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 9th Sep 2009 with complete member list
filed on: 9th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 11th, July 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 02/07/2009 from 25 honeyhill road bracknell berkshire RG42 1YH
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 23rd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 12th Sep 2008 with complete member list
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/03/2008 from the estate office christine ingram gardens bracknell berkshire RG42 2LX
filed on: 13th, March 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2007
filed on: 6th, November 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 5th Sep 2007 with complete member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 5th Sep 2007 with complete member list
filed on: 5th, September 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/03/07 from: 25 honeyhill road, priestwood bracknell berkshire RG42 1YH
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/03/07 from: 25 honeyhill road, priestwood bracknell berkshire RG42 1YH
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 27th Nov 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, December 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 27th Nov 2006. Value of each share 1 £, total number of shares: 100.
filed on: 8th, December 2006
| capital
|
Free Download
(2 pages)
|
288b |
On Tue, 19th Sep 2006 Secretary resigned
filed on: 19th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Sep 2006 New secretary appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 19th Sep 2006 New director appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 19th Sep 2006 Director resigned
filed on: 19th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 19th Sep 2006 Secretary resigned
filed on: 19th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 19th Sep 2006 New secretary appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 19th Sep 2006 New director appointed
filed on: 19th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 19th Sep 2006 Director resigned
filed on: 19th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2006
| incorporation
|
Free Download
(13 pages)
|