AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Redcliffe Garden Centre Bashley Road Bashley New Milton Hampshire BH25 5RY to 2 Winston Parade Lymington Road New Milton BH25 6PT on May 1, 2023
filed on: 1st, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(15 pages)
|
CH01 |
On July 14, 2020 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(13 pages)
|
AD03 |
Registered inspection location new location: Westlake Clark 1 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG.
filed on: 3rd, July 2019
| address
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Westlake Clark 1 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG at an unknown date
filed on: 3rd, July 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2018
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, January 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 30, 2018
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 30, 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(13 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AP01 |
On July 13, 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 13, 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, July 2017
| resolution
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: June 20, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 20, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On June 20, 2017 new director was appointed.
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on June 20, 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2016
| capital
|
Free Download
(2 pages)
|
CH01 |
On April 28, 2016 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, January 2016
| resolution
|
Free Download
(30 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, September 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on September 16, 2014
filed on: 19th, September 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 19th, September 2014
| resolution
|
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 19th, September 2014
| resolution
|
|
AP01 |
On September 16, 2014 new director was appointed.
filed on: 19th, September 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 1, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 1, 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On November 23, 2012 new director was appointed.
filed on: 23rd, November 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2012: 100.00 GBP
filed on: 20th, November 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to July 1, 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: July 12, 2011
filed on: 12th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 24, 2011. Old Address: Natwest Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
filed on: 24th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 1, 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, September 2009
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed namgrass LIMITEDcertificate issued on 08/09/09
filed on: 8th, September 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On September 4, 2009 Director appointed
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
288b |
On July 2, 2009 Appointment terminated director
filed on: 2nd, July 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2009
| incorporation
|
Free Download
(9 pages)
|