AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 11th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/05. New Address: Latimers, Como House Como Road Malvern WR14 2th. Previous address: C/O C/O Latimers 6 Shaw Street Worcester Worcs WR1 3QQ
filed on: 5th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/01 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/01 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/03/01 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/03/01 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/01 with full list of members
filed on: 20th, March 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/03/13 from C/O Thomas Westcott 47 Boutport Street Barnstaple North Devon EX31 1SQ England
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/07/26 from 13a Cross Street Barnstaple North Devon EX31 1BD
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/03/01 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 13th, January 2011
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/01 with full list of members
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 15th, January 2010
| accounts
|
Free Download
(13 pages)
|
363a |
Annual return up to 2009/03/06 with shareholders record
filed on: 6th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 8th, January 2009
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return up to 2008/03/05 with shareholders record
filed on: 5th, March 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 2007/12/05 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/05 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 29th, October 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 29th, October 2007
| accounts
|
Free Download
(12 pages)
|
288c |
Director's particulars changed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/04/30 with shareholders record
filed on: 30th, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2007/04/30 with shareholders record
filed on: 30th, April 2007
| annual return
|
Free Download
(3 pages)
|
288b |
On 2006/07/04 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/06 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
filed on: 4th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/06 from: 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
filed on: 4th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006/07/04 New secretary appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/07/04 New secretary appointed
filed on: 4th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/07/04 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/06/16 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/06/16 Director resigned
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, June 2006
| resolution
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, June 2006
| resolution
|
Free Download
(38 pages)
|
288a |
On 2006/06/06 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/06/06 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/06/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 6th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/06 from: oxford house cliftonville northampton northamptonshire NN1 5PN
filed on: 6th, June 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2006/05/26. Value of each share 1 £, total number of shares: 100.
filed on: 6th, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/05/26. Value of each share 1 £, total number of shares: 100.
filed on: 6th, June 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 2006/06/06 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/06/06 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/06/06 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/06/06 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/06/06 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/06/06 New director appointed
filed on: 6th, June 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed howper 572 LIMITEDcertificate issued on 23/05/06
filed on: 23rd, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed howper 572 LIMITEDcertificate issued on 23/05/06
filed on: 23rd, May 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2006
| incorporation
|
Free Download
(42 pages)
|
NEWINC |
Company registration
filed on: 1st, March 2006
| incorporation
|
Free Download
(42 pages)
|