AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 2nd, June 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 14th, April 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/01/04 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 11th, June 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 11 Wensley Road Harrogate North Yorkshire HG2 8AQ on 2018/06/20 to C/O Langham Walsh Blythe Valley Innovation Centre, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 20th, June 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018/06/20 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2017/09/30 from 2017/03/31
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/10
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/10
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 99 Greensand View Woburn Sands Milton Keynes MK17 8GR on 2014/08/28 to 11 Wensley Road Harrogate North Yorkshire HG2 8AQ
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/10
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/10
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/10
filed on: 20th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/03/29 from C/O Langham Walsh 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, December 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 2011/04/12
filed on: 12th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/10
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/04/12 from C/O Mca Breslins Solihull Ltd 8 the Courtyard 707 Warwick Road Solihull West Midlands B91 3DA
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/10
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/10 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 29th, January 2010
| accounts
|
Free Download
(8 pages)
|
353 |
Location of register of members
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/05/06 with complete member list
filed on: 6th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/05/2009 from 8 c/o mca breslins solihull LTD the courtyard, 707 warwick road solihull west midlands B91 3DA
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 6th, February 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On 2008/11/21 Secretary appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/11/18 Appointment terminated secretary
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/2008 from c/o breslin solihull greenway house sugarswell business park shenington banbury oxfordshire OX15 6HW
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/05/01 with complete member list
filed on: 1st, May 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 8th, January 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/03/31
filed on: 8th, January 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2007/03/14 with complete member list
filed on: 14th, March 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On 2007/03/14 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/14 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/14 New secretary appointed
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/14 Secretary resigned
filed on: 14th, March 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/03/14 with complete member list
filed on: 14th, March 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/05/08 New director appointed
filed on: 8th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/05/08 New director appointed
filed on: 8th, May 2006
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, May 2006
| incorporation
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, May 2006
| incorporation
|
Free Download
(5 pages)
|
CERTNM |
Company name changed drakefleet consulting LTDcertificate issued on 21/04/06
filed on: 21st, April 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed drakefleet consulting LTDcertificate issued on 21/04/06
filed on: 21st, April 2006
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/04/06 from: breslin solihull LTD greenway house sugarswell business park shenington, banbury, oxfordshire OX15 6HW
filed on: 20th, April 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006/04/20 New secretary appointed
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/04/20 New secretary appointed
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/04/06 from: breslin solihull LTD greenway house sugarswell business park shenington, banbury, oxfordshire OX15 6HW
filed on: 20th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/06 from: 39A leicester road salford manchester M7 4AS
filed on: 29th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/03/06 from: 39A leicester road salford manchester M7 4AS
filed on: 29th, March 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006/03/28 Director resigned
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/03/28 Director resigned
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/03/28 Secretary resigned
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/03/28 Secretary resigned
filed on: 28th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 10th, March 2006
| incorporation
|
Free Download
(12 pages)
|