AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2022 to March 30, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On May 7, 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT. Change occurred on May 7, 2021. Company's previous address: 51 North Hill Plymouth Devon PL4 8HZ.
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 31, 2015 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 25, 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 22, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 4, 2013. Old Address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 29, 2013. Old Address: C/O Francis Clark North Quay House Sutton Harbour Plymouth PL4 0RA England
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2011
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 24, 2011 director's details were changed
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 10, 2012. Old Address: 3Rd Floor 6-8 Drake Circus Plymouth Devon PL4 8AQ United Kingdom
filed on: 10th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 3, 2011. Old Address: Formation Zone Roland Levinsky Building Drake Circus Plymouth Devon PL4 8AA
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from April 5, 2010 to March 31, 2010
filed on: 5th, February 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2009
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 24, 2009 director's details were changed
filed on: 1st, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 5, 2009. Old Address: 17 College Avenue Mannamead Plymouth Devon PL4 7AL
filed on: 5th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 20/01/2009 from, 161 bull lane, rayleigh, essex, SS6 8NU
filed on: 20th, January 2009
| address
|
Free Download
(1 page)
|
288b |
On January 6, 2009 Appointment terminated director
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to October 28, 2008 - Annual return with full member list
filed on: 28th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On October 7, 2008 Appointment terminated secretary
filed on: 7th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On September 22, 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2007
filed on: 14th, January 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to October 24, 2007 - Annual return with full member list
filed on: 24th, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 24, 2007 - Annual return with full member list
filed on: 24th, October 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2006
filed on: 4th, January 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 5, 2006
filed on: 4th, January 2007
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/10/06 to 05/04/06
filed on: 2nd, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/06 to 05/04/06
filed on: 2nd, January 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to October 27, 2006 - Annual return with full member list
filed on: 27th, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 27, 2006 - Annual return with full member list
filed on: 27th, October 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On February 16, 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 16, 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed aardvard LIMITEDcertificate issued on 24/11/05
filed on: 24th, November 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aardvard LIMITEDcertificate issued on 24/11/05
filed on: 24th, November 2005
| change of name
|
Free Download
(2 pages)
|
288b |
On October 27, 2005 Director resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2005 Director resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2005 Secretary resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
288b |
On October 27, 2005 Secretary resigned
filed on: 27th, October 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(9 pages)
|