AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 4, 2023
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hb general partner (ground rents 2010) nominee LIMITEDcertificate issued on 03/12/21
filed on: 3rd, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 1, 2021 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to March 31, 2020
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Prospect Place Moorside Road Winchester SO23 7RX. Change occurred on October 5, 2017. Company's previous address: Vaughan House Moorside Road Winchester Hampshire SO23 7SA.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, December 2016
| resolution
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to March 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
AD04 |
Registers new location: Vaughan House Moorside Road Winchester Hampshire SO23 7SA.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 31, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, June 2015
| resolution
|
Free Download
|
AD01 |
New registered office address Vaughan House Moorside Road Winchester Hampshire SO23 7SA. Change occurred on May 19, 2015. Company's previous address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 26th, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed hotbed general partner (ground rents 2010) nominee LIMITEDcertificate issued on 26/04/15
filed on: 26th, April 2015
| change of name
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 25, 2013
filed on: 25th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On October 28, 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 12, 2013 new director was appointed.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 12, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2013: 1 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 23, 2013
filed on: 23rd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 23, 2013 new director was appointed.
filed on: 23rd, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 9, 2012. Old Address: Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA United Kingdom
filed on: 9th, February 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 9, 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 9, 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 6, 2012 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 2, 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: December 2, 2011) of a member
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: November 28, 2011) of a member
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On September 28, 2011 new director was appointed.
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 28, 2011 new director was appointed.
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 14, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 23, 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 19, 2011
filed on: 19th, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On November 22, 2010 director's details were changed
filed on: 24th, November 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 28, 2010 secretary's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2010
| incorporation
|
Free Download
(23 pages)
|