AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 1st November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2020 to Sunday 29th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 30th April 2020.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 15th November 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 6th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 15th November 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed herb doctor LIMITEDcertificate issued on 25/02/14
filed on: 25th, February 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 25th February 2014
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Friday 15th November 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 15th November 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 3rd February 2012 from 171B Pack Lane Basingstoke Hampshire RG22 5HN United Kingdom
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 15th November 2011 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 15th November 2010 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 1st, October 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 9th June 2010 from , 15 High Street, Whitchurch, Aylesbury, Buckinghamshire, HP22 4JU, United Kingdom
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 15th March 2010 from , 26 Greater Horseshoe Way, Knowle, Fareham, Hampshire, PO17 5LF
filed on: 15th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 15th November 2009 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 29th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 11th February 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to Friday 29th February 2008
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Friday 29th February 2008 Appointment terminated secretary
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 24th, July 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 24th, July 2007
| accounts
|
Free Download
(2 pages)
|
288a |
On Monday 11th June 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 11th June 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 23rd May 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: the firs, 16 airmyn road, goole east, riding of yorkshire DN14 6XE
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: the firs, 16 airmyn road, goole east, riding of yorkshire DN14 6XE
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd May 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 23rd May 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 23rd May 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd May 2007 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 23rd May 2007 Director resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed slimgems uk LIMITEDcertificate issued on 07/03/07
filed on: 7th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed slimgems uk LIMITEDcertificate issued on 07/03/07
filed on: 7th, March 2007
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return made up to Monday 19th February 2007
filed on: 19th, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Monday 19th February 2007
filed on: 19th, February 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to Monday 19th February 2007 (Secretary's particulars changed)
annual return
|
|
288b |
On Tuesday 21st November 2006 Director resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 21st November 2006 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st November 2006 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st November 2006 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/11/06 from: 100 london rd, apsley, hemel hempstead, hertfordshire, HP3 9SD
filed on: 21st, November 2006
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 21st November 2006 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 21st November 2006 Director resigned
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/06 from: 100 london rd, apsley, hemel hempstead, hertfordshire, HP3 9SD
filed on: 21st, November 2006
| address
|
Free Download
(1 page)
|
288a |
On Friday 16th December 2005 New director appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 16th December 2005 New secretary appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 16th December 2005 New secretary appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 16th December 2005 New director appointed
filed on: 16th, December 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On Tuesday 15th November 2005 Director resigned
filed on: 15th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th November 2005 Director resigned
filed on: 15th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th November 2005 Secretary resigned
filed on: 15th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th November 2005 Secretary resigned
filed on: 15th, November 2005
| officers
|
Free Download
(1 page)
|