AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 13th Sep 2023. New Address: Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW. Previous address: 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 10th Feb 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 9th Feb 2023. New Address: 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS. Previous address: 11 Moor Street Chepstow Monmouthshire NP16 5DD
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Mar 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Mar 2022 director's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 20th Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Jan 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Nov 2014 to Tue, 31st Mar 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 7th Jan 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 7th Jan 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 17th Mar 2014: 1000.00 GBP
capital
|
|
CH01 |
On Tue, 7th Jan 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jan 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Jan 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Jan 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Mon, 7th Nov 2011 - the day secretary's appointment was terminated
filed on: 7th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 20th Apr 2011. Old Address: 2Nd Floor Cas-Gwent Chambers Welsh Street Chepstow Mon NP16 5LN
filed on: 20th, April 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 7th Jan 2011
filed on: 14th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2009
filed on: 19th, October 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Jan 2010
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Nov 2009 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 29th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Tue, 11th Nov 2008 with shareholders record
filed on: 11th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to Tue, 13th Nov 2007 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 13th Nov 2007 with shareholders record
filed on: 13th, November 2007
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 998 shares on Thu, 28th Jun 2007. Value of each share 1 £, total number of shares: 999.
filed on: 12th, July 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on Thu, 28th Jun 2007. Value of each share 1 £, total number of shares: 999.
filed on: 12th, July 2007
| capital
|
Free Download
(1 page)
|
288a |
On Thu, 12th Jul 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 12th Jul 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 12th Jul 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 12th Jul 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 12th Jul 2007 Director resigned
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 12th Jul 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed select 20028 LIMITEDcertificate issued on 09/07/07
filed on: 9th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed select 20028 LIMITEDcertificate issued on 09/07/07
filed on: 9th, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2006
| incorporation
|
Free Download
(15 pages)
|