AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 1st, December 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 28th April 2015 secretary's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 28th April 2015 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th May 2015. New Address: 7 Harpswell Close Allestree Derby DE22 2XX. Previous address: 73 Broadway Duffield Belper Derbyshire DE56 4BW
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd March 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd March 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd March 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd March 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 17th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd March 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Partial exemption accounts for the period ending 31st March 2009
filed on: 17th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 4th March 2009 with shareholders record
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 7th March 2008 with shareholders record
filed on: 7th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 23rd, December 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 23rd, December 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 6th March 2007 with shareholders record
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 6th March 2007 with shareholders record
filed on: 6th, March 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, June 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, June 2006
| mortgage
|
Free Download
(3 pages)
|
288b |
On 5th April 2006 Director resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On 5th April 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 5th April 2006 New secretary appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 5th April 2006 New secretary appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 5th April 2006 Secretary resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On 5th April 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 5th April 2006 Director resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 5th April 2006 Secretary resigned
filed on: 5th, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/06 from: curzon st business centre curzon street burton on trent staffs DE14 2DH
filed on: 30th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/06 from: curzon st business centre curzon street burton on trent staffs DE14 2DH
filed on: 30th, March 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed greatwell consultants LIMITEDcertificate issued on 28/03/06
filed on: 28th, March 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed greatwell consultants LIMITEDcertificate issued on 28/03/06
filed on: 28th, March 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/03/06 from: 788-790 finchley road london NW11 7TJ
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/06 from: 788-790 finchley road london NW11 7TJ
filed on: 24th, March 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2006
| incorporation
|
Free Download
(16 pages)
|