AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 1st July 2017.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 24th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th March 2014
filed on: 8th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 8th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th March 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 27th March 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th March 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th March 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th March 2009
filed on: 6th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 1st, May 2009
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to Sunday 8th March 2009 - Annual return with full member list
filed on: 8th, March 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, February 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/07/2008 from 405 london road leicester leicestershire LE2 3JU
filed on: 25th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 11th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/07 to 30/06/07
filed on: 11th, December 2007
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 20th November 2007 - Annual return with full member list
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 20th November 2007 - Annual return with full member list
filed on: 20th, November 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/08/07 from: 53A london road leicester LE2 0PD
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/07 from: 53A london road leicester LE2 0PD
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed missing you already. LTD.certificate issued on 04/07/06
filed on: 4th, July 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed missing you already. LTD.certificate issued on 04/07/06
filed on: 4th, July 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On Thursday 29th June 2006 New secretary appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 29th June 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 29th June 2006 New secretary appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 29th June 2006 New director appointed
filed on: 29th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 4th May 2006 Secretary resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 4th May 2006 Secretary resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 4th May 2006 Director resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/05/06 from: 12 staines way louth LN11 0DF
filed on: 4th, May 2006
| address
|
Free Download
(1 page)
|
288b |
On Thursday 4th May 2006 Director resigned
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/05/06 from: 12 staines way louth LN11 0DF
filed on: 4th, May 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed nicam suppor services LTDcertificate issued on 04/04/06
filed on: 4th, April 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nicam suppor services LTDcertificate issued on 04/04/06
filed on: 4th, April 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2006
| incorporation
|
Free Download
(13 pages)
|