AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 94 Ridgeway Avenue Dunstable LU5 4QW. Change occurred on Monday 11th May 2020. Company's previous address: 1a West Street Dunstable Bedfordshire LU6 1SC.
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
51.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
51.00 GBP is the capital in company's statement on Thursday 5th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 38 Blakeney Drive Luton Beds LU2 7AL United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th May 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed apollo blinds (dunstable) LIMITEDcertificate issued on 20/01/12
filed on: 20th, January 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, January 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd May 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd May 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 13th, July 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Thursday 21st May 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 7th May 2008 - Annual return with full member list
filed on: 7th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 17th, December 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Monday 21st May 2007 - Annual return with full member list
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 21st May 2007 - Annual return with full member list
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 27th, January 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 27th, January 2007
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 3rd, August 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 3rd, August 2006
| accounts
|
Free Download
(1 page)
|
363s |
Period up to Wednesday 14th June 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Wednesday 14th June 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(7 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, June 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, June 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, June 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, June 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 23rd May 2005 New director appointed
filed on: 23rd, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 23rd May 2005 New director appointed
filed on: 23rd, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 23rd May 2005 New secretary appointed;new director appointed
filed on: 23rd, May 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 23rd May 2005 New secretary appointed;new director appointed
filed on: 23rd, May 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on Monday 16th May 2005. Value of each share 1 £, total number of shares: 51.
filed on: 23rd, May 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on Monday 16th May 2005. Value of each share 1 £, total number of shares: 51.
filed on: 23rd, May 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/05/05 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 23rd, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/05 from: 47-49 green lane northwood middlesex HA6 3AE
filed on: 23rd, May 2005
| address
|
Free Download
(1 page)
|
288b |
On Friday 13th May 2005 Director resigned
filed on: 13th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 13th May 2005 Director resigned
filed on: 13th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 13th May 2005 Secretary resigned
filed on: 13th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 13th May 2005 Secretary resigned
filed on: 13th, May 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 3rd, May 2005
| incorporation
|
Free Download
(15 pages)
|