AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: 11 Gorse Walk Hazlemere High Wycombe Bucks HP15 7UN.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: August 2, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to June 30, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, February 2020
| mortgage
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to June 30, 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: May 2, 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078846040004, created on January 7, 2019
filed on: 7th, January 2019
| mortgage
|
Free Download
(35 pages)
|
AA |
Accounts for a small company made up to June 30, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a small company made up to June 30, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 23, 2016 new director was appointed.
filed on: 27th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2015
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2016 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 25, 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to June 30, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 16, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On November 13, 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 23, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 15, 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 25, 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 25, 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 16, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 19, 2014: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to June 30, 2013
filed on: 1st, April 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 16, 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078846040003
filed on: 16th, May 2013
| mortgage
|
Free Download
(18 pages)
|
AA01 |
Extension of current accouting period to June 30, 2013
filed on: 17th, March 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to June 28, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 28, 2012
filed on: 6th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 16, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2012
filed on: 31st, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2012 to June 30, 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 27, 2012
filed on: 27th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 26, 2012 new director was appointed.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2012 new director was appointed.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 26, 2012 new director was appointed.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 26, 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed frank adams's legacy LIMITEDcertificate issued on 26/10/12
filed on: 26th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 24, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on October 25, 2012. Old Address: 3 Kingswood Place High Wycombe Buckinghamshire HP13 7SR United Kingdom
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
On October 25, 2012 new director was appointed.
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, July 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2012
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 2, 2012. Old Address: 66 Lincoln's Inn Fields London WC2A 3LH
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
On May 31, 2012 new director was appointed.
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 30, 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 30, 2012 new director was appointed.
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2012
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed tyrolese (722) LIMITEDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on April 2, 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2011
| incorporation
|
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|