AD01 |
Change of registered address from Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN England on 5th February 2024 to Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN
filed on: 5th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 068280180003 in full
filed on: 24th, December 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 9th November 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(21 pages)
|
SH03 |
Purchase of own shares
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th June 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 068280180003, created on 4th November 2020
filed on: 9th, November 2020
| mortgage
|
Free Download
(41 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th June 2020: 77.00 GBP
filed on: 4th, November 2020
| capital
|
Free Download
(4 pages)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th September 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(20 pages)
|
AD01 |
Change of registered address from Unit 1 Hersham Farm Business Park Longcross Road Longcross Surrey KT16 0DN on 7th August 2019 to Unit 6 Hersham Farm Business Park Longcross Road Chertsey KT16 0DN
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th March 2016: 120.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 28th February 2017 to 31st December 2016
filed on: 7th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th February 2014: 120.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 1 Hersham Farm Business Park Longcross Road Longcross Chertsey Surrey KT16 0DN on 7th December 2012
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20 Wylam Great Hollands Bracknell Berkshire RG12 8XS on 11th July 2012
filed on: 11th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, July 2011
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, March 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 4th November 2010
filed on: 4th, November 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st March 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 24th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th February 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 28th January 2010
filed on: 28th, January 2010
| address
|
Free Download
(2 pages)
|
288a |
On 10th August 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 10th August 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 10th August 2009 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 10th July 2009 Appointment terminated secretary
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 27th April 2009 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 27th April 2009 Appointment terminated director
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 8th April 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 8th April 2009 Director appointed
filed on: 8th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 6th April 2009 Secretary appointed
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(12 pages)
|