CS01 |
Confirmation statement with no updates December 20, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 1, 2020
filed on: 1st, May 2020
| resolution
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 30, 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 22, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2015: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 7th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 82 Scholars Court Northampton NN1 1ES. Change occurred on November 7, 2014. Company's previous address: Stephen Miller 82 Scholars Court Northampton NN1 1ES.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2014: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 2nd, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2009
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 13, 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2010 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 14th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to January 4, 2009 - Annual return with full member list
filed on: 4th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, February 2008
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, February 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed EIGHTY20 business development li mitedcertificate issued on 14/02/08
filed on: 14th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed EIGHTY20 business development li mitedcertificate issued on 14/02/08
filed on: 14th, February 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to January 3, 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 3, 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2006
| incorporation
|
Free Download
(13 pages)
|