AA |
Accounts for a dormant company made up to 31st August 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 12th September 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 13th September 2023, company appointed a new person to the position of a secretary
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 1st July 2022, company appointed a new person to the position of a secretary
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 30th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st August 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st August 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st August 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 111 8th Floor Piccadilly Manchester M1 2HY England on 19th September 2017 to 111 Piccadilly Manchester M1 2HY
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 9th Floor 111 Piccadilly Manchester M1 2HY on 1st September 2016 to 111 8th Floor Piccadilly Manchester M1 2HY
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2016
filed on: 4th, April 2016
| officers
|
Free Download
|
AA |
Full accounts for the period ending 31st August 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(10 pages)
|
AP03 |
On 16th September 2015, company appointed a new person to the position of a secretary
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th September 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 105000.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st August 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2014
filed on: 25th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th September 2014: 105000.00 GBP
capital
|
|
AD01 |
Change of registered address from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB on 28th August 2014 to 9Th Floor 111 Piccadilly Manchester M1 2HY
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd October 2013: 105000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 10th May 2013
filed on: 10th, May 2013
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th August 2010: 105000.00 GBP
filed on: 14th, June 2012
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st August 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd August 2011: 85000.00 GBP
filed on: 30th, August 2011
| capital
|
Free Download
(5 pages)
|
CH01 |
On 21st July 2011 director's details were changed
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Unit 5,the Cobden Centre Folly Brook Road Emersons Green Bristol BS16 7FQ on 31st December 2010
filed on: 31st, December 2010
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 22nd, December 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th August 2010: 800000.00 GBP
filed on: 2nd, November 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th February 2010: 60000.00 GBP
filed on: 2nd, November 2010
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th June 2010 to 31st August 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed in house advice LIMITEDcertificate issued on 22/03/10
filed on: 22nd, March 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, March 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th March 2010
filed on: 6th, March 2010
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 18th September 2009 with complete member list
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 24th September 2008 with complete member list
filed on: 24th, September 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/2008 to 30/06/2008
filed on: 17th, July 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 39998 shares on 6th February 2008. Value of each share 1 £, total number of shares: 40000.
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 12th, February 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 12th, February 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 06/02/08
filed on: 12th, February 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 39998 shares on 6th February 2008. Value of each share 1 £, total number of shares: 40000.
filed on: 12th, February 2008
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 06/02/08
filed on: 12th, February 2008
| capital
|
Free Download
(1 page)
|
288a |
On 13th November 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 13th November 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 13th November 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 13th November 2007 New director appointed
filed on: 13th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New secretary appointed
filed on: 22nd, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 17th September 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th September 2007 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th September 2007 Secretary resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th September 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, September 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2007
| incorporation
|
Free Download
(6 pages)
|