AA |
Accounts for a dormant company made up to 1st July 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 2nd July 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 26th June 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 27th June 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 29th June 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
21st March 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 1st July 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 25th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 27th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 18th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th July 2015: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 28th June 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th August 2014: 2.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 29th June 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th July 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 18th July 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2nd July 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Care of Golden Wonder Limited Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP on 24th January 2012
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 3rd July 2010
filed on: 17th, March 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 18th July 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 4th July 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to 10th September 2009 with shareholders record
filed on: 10th, September 2009
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, September 2009
| incorporation
|
Free Download
(14 pages)
|
287 |
Registered office changed on 09/09/2009 from c/o cto holdings LIMITED princewood road earlstrees industrial estate corby northamptonshire NN17 4AP
filed on: 9th, September 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association, Resolution
filed on: 9th, September 2009
| resolution
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(19 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 30/06/2008
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 12th August 2008 with shareholders record
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 20th, March 2008
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association
filed on: 20th, March 2008
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association, Resolution of financial assistance for the acquisition of shares
filed on: 20th, March 2008
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, March 2008
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, March 2008
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, December 2007
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, December 2007
| resolution
|
Free Download
(4 pages)
|
287 |
Registered office changed on 01/12/07 from: tandragee castle tandragee county armagh BT62 2AB
filed on: 1st, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/12/07 from: tandragee castle tandragee county armagh BT62 2AB
filed on: 1st, December 2007
| address
|
Free Download
(1 page)
|
288a |
On 9th October 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th October 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th October 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 9th October 2007 Secretary resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On 9th October 2007 New secretary appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th October 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th October 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th October 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 9th October 2007 New secretary appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 9th October 2007 Secretary resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 9th October 2007 Director resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 9th October 2007 Director resigned
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: cedar house, 78 portsmouth road cobham surrey KT11 1AN
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: cedar house, 78 portsmouth road cobham surrey KT11 1AN
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mundays (822) LIMITEDcertificate issued on 28/09/07
filed on: 28th, September 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mundays (822) LIMITEDcertificate issued on 28/09/07
filed on: 28th, September 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2007
| incorporation
|
Free Download
(17 pages)
|