AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Sun, 30th Oct 2016 director's details were changed
filed on: 30th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 30th Oct 2016 director's details were changed
filed on: 30th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 30th Oct 2016 director's details were changed
filed on: 30th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 30th Oct 2016 director's details were changed
filed on: 30th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Apr 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Apr 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Apr 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Apr 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Apr 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 25th Oct 2011. Old Address: Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 30th Sep 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Oct 2011 new director was appointed.
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 30th Sep 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, June 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Apr 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Apr 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Mar 2010
filed on: 16th, March 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 12th Nov 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 12th Nov 2009 secretary's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Oct 2009
filed on: 12th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 12th Nov 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Nov 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 6th Nov 2008 Director appointed
filed on: 6th, November 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Wed, 29th Oct 2008 Director and secretary appointed
filed on: 29th, October 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Wed, 29th Oct 2008 Director appointed
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 27th, October 2008
| resolution
|
Free Download
(1 page)
|
288b |
On Fri, 24th Oct 2008 Appointment terminated director
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/2008 from display energy solutions LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom
filed on: 24th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On Fri, 24th Oct 2008 Appointment terminated secretary
filed on: 24th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2008
| incorporation
|
Free Download
(18 pages)
|