AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 346 High Street Harlington Hayes UB3 5LF United Kingdom to 364 High Street Harlington Hayes UB3 5LF on Thursday 26th October 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C O John Mortimre Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 346 High Street Harlington Hayes UB3 5LF on Tuesday 11th July 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 16th March 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 18th April 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 16th November 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|
AD01 |
Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to C O John Mortimre Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE on Friday 23rd January 2015
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 23rd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On Friday 23rd January 2015 - new secretary appointed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 16th November 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st October 2014.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st October 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 26th February 2014 from C/O S W Frankson & Co, Bridge House, Station Road Hayes Middlesex UB3 4BX
filed on: 26th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 16th November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 16th November 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st November 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st November 2012 secretary's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st November 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st November 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 21st December 2011.
filed on: 21st, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 16th November 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 26th October 2011
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 16th November 2010 with full list of members
filed on: 1st, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 15th, December 2009
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 16th November 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return made up to Friday 28th November 2008
filed on: 28th, November 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 5th December 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to Wednesday 5th December 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(5 pages)
|
288a |
On Thursday 13th September 2007 New secretary appointed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 13th September 2007 New secretary appointed
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th September 2007 Secretary resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th September 2007 Secretary resigned
filed on: 12th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/07 from: 3 philberds lodge ascot road holyport berkshire SL6 2HX
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/09/07 from: 3 philberds lodge ascot road holyport berkshire SL6 2HX
filed on: 12th, September 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 6 shares on Friday 17th November 2006. Value of each share 1 £, total number of shares: 8.
filed on: 22nd, August 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 6 shares on Friday 17th November 2006. Value of each share 1 £, total number of shares: 8.
filed on: 22nd, August 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Wednesday 25th July 2007 New secretary appointed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 25th July 2007 Director resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 25th July 2007 New secretary appointed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 25th July 2007 Director resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 25th July 2007 Secretary resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 25th July 2007 Secretary resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/07 from: 19 high street great bookham surrey KT23 4AA
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/07 from: 19 high street great bookham surrey KT23 4AA
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 19th June 2007 Director resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 19th June 2007 New director appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 1st, May 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 1st, May 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/06 to 30/06/06
filed on: 13th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/06 to 30/06/06
filed on: 13th, December 2006
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 6th December 2006
filed on: 6th, December 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 6th December 2006
filed on: 6th, December 2006
| annual return
|
Free Download
(2 pages)
|
288b |
On Tuesday 29th November 2005 Secretary resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 29th November 2005 Secretary resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, November 2005
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2005
| incorporation
|
Free Download
(22 pages)
|