AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 3rd, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 21st, July 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 18th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 20th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-19
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 10th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-19
filed on: 10th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 13th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-19
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-06: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2011-12-31
filed on: 4th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-19
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 29th, August 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2011-07-21 director's details were changed
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-19
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 16th, December 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pond House Woolstone Faringdon Oxfordshire SN7 7QL England on 2010-10-11
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-07-19
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 the Water Gardens Wisbech Cambridgeshire PE13 1LD on 2010-06-15
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-06-15
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-15
filed on: 15th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-05
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 1st, November 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On 2009-06-02 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-06-02 Appointment terminated director
filed on: 2nd, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/2009 from, 1 five arches, peterborough, PE2 6FG, uk
filed on: 2nd, June 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-05-13 Appointment terminated director
filed on: 13th, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-04-30 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-04-20 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 13/04/2009 from, pond house woolstone, faringdon, oxfordshire, SN7 7QL, united kingdom
filed on: 13th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On 2009-04-06 Appointment terminated secretary
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-04-06 Appointment terminated director
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-03-12 - Annual return with full member list
filed on: 12th, March 2009
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 17th, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-02-10 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-10-02 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-09-22 Appointment terminated director
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-07-24 Director appointed
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/06/2008 from, unit 20 the ivories, 6-8 northampton street, london, N1 2HY
filed on: 30th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-06-30 Appointment terminated director
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-30 Director appointed
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-30 Secretary appointed
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-06-30 Appointment terminated secretary
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-06-09 - Annual return with full member list
filed on: 9th, June 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 02/11/07 from: 26 ashton close, needingworth, st ives, PE27 4UA
filed on: 2nd, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/07 from: 26 ashton close, needingworth, st ives, PE27 4UA
filed on: 2nd, November 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007-09-26. Value of each share 1 £, total number of shares: 100.
filed on: 21st, October 2007
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on 2007-09-26. Value of each share 1 £, total number of shares: 100.
filed on: 21st, October 2007
| capital
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 2nd, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-03-22 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-22 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-08 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-08 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-08 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-03-08 New director appointed
filed on: 8th, March 2007
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, February 2007
| incorporation
|
Free Download
(10 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, February 2007
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed chak LTDcertificate issued on 05/02/07
filed on: 5th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed chak LTDcertificate issued on 05/02/07
filed on: 5th, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(14 pages)
|