AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
2023/01/18 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2022/07/27 - the day director's appointment was terminated
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 17th, August 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/06/25.
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 4th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/10/07. New Address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP. Previous address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/10/07. New Address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP. Previous address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/10/07 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/07 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/07 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2019/10/03
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/20. New Address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE. Previous address: C/O C/O John Mortimer Property, Management Limited Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 11th, July 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/09/24.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/24.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 3rd, July 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/01/17.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/11/30
filed on: 12th, April 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/11/28 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
2015/03/27 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/28 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2014/11/28
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/11/30
filed on: 1st, May 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2013/11/28 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on 2014/01/16
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 13th, May 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/11/28 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 2nd, April 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/11/28 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 27th, May 2011
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2011/05/25.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/04/07 - the day director's appointment was terminated
filed on: 7th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/28 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/11/30
filed on: 19th, March 2010
| accounts
|
Free Download
(9 pages)
|
CH04 |
Secretary's details were changed on 2009/10/01
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/28 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(10 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/11/30
filed on: 23rd, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2008/12/01 with shareholders record
filed on: 1st, December 2008
| annual return
|
Free Download
(11 pages)
|
288a |
On 2008/08/07 Secretary appointed
filed on: 7th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/11/30
filed on: 20th, May 2008
| accounts
|
Free Download
(7 pages)
|
288a |
On 2008/03/27 Director appointed
filed on: 27th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/03/18 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/2008 from bagshot road bracknell berkshire RG12 9SE
filed on: 12th, March 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/02/08 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/02/08 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/01/07 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(7 pages)
|
363a |
Annual return up to 2008/01/07 with shareholders record
filed on: 7th, January 2008
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 20/11/07 from: c/o john mortimer property management LIMITED bagshot road bracknell berkshire RG12 9SE
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/11/07 from: c/o john mortimer property management LIMITED bagshot road bracknell berkshire RG12 9SE
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/11/20 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/20 Secretary resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/20 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/20 Director resigned
filed on: 20th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/07/07 from: 3 & 5 jenner road guildford surrey GU1 3AQ
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/07/07 from: 3 & 5 jenner road guildford surrey GU1 3AQ
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, May 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, May 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, April 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 5th, April 2007
| resolution
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2006/12/14 New director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 2006/12/14 New secretary appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/12/14 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/12/14 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/12/14 New secretary appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/12/14 Secretary resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/12/14 Director resigned
filed on: 14th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/12/14 New director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2006
| incorporation
|
Free Download
(16 pages)
|