AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Accounting period ending changed to September 30, 2018 (was October 31, 2018).
filed on: 13th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(13 pages)
|
TM02 |
Termination of appointment as a secretary on May 1, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on May 8, 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 5, 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 62 Wantage Road Didcot Oxon OX11 0BY. Change occurred on September 2, 2015. Company's previous address: Lincoln House Weedon Close Cholsey Oxfordshire OX10 9rd.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 24, 2013 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 25, 2013. Old Address: Clark Howes Riverside House 44 Wedgewood Street Fairfold Leys Aylesbury Bucks HP19 7HL United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on December 1, 2010
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 1, 2010. Old Address: Balfa Uk Ltd 10 Miswell Lane Tring Hertfordshire HP23 4BX
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 1, 2010) of a secretary
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2009
filed on: 21st, July 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 24th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 27, 2008 - Annual return with full member list
filed on: 27th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 11th, July 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to November 14, 2007 - Annual return with full member list
filed on: 14th, November 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to November 14, 2007 - Annual return with full member list
filed on: 14th, November 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 4th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 4th, September 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to January 17, 2007 - Annual return with full member list
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to January 17, 2007 - Annual return with full member list
filed on: 17th, January 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 09/08/06 from: abacus house high street goring on thames RG8 9AR
filed on: 9th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/06 from: abacus house high street goring on thames RG8 9AR
filed on: 9th, August 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 1st, August 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 1st, August 2006
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to February 8, 2006 - Annual return with full member list
filed on: 8th, February 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to February 8, 2006 - Annual return with full member list
filed on: 8th, February 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 01/02/06 from: 10 miswell lane tring hertfordshire HP23 4BX
filed on: 1st, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/02/06 from: 10 miswell lane tring hertfordshire HP23 4BX
filed on: 1st, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/06 from: abacus house high street goring-on-thames RG8 9AB
filed on: 16th, January 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/06 from: abacus house high street goring-on-thames RG8 9AB
filed on: 16th, January 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed big floor LIMITEDcertificate issued on 21/10/05
filed on: 21st, October 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed big floor LIMITEDcertificate issued on 21/10/05
filed on: 21st, October 2005
| change of name
|
Free Download
(2 pages)
|
288a |
On October 17, 2005 New director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 17, 2005 New director appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 17, 2005 New secretary appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On October 17, 2005 New secretary appointed
filed on: 17th, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On October 5, 2004 Secretary resigned
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2004 Director resigned
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2004 Director resigned
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2004 Secretary resigned
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2004
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2004
| incorporation
|
Free Download
(18 pages)
|