AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 30, 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on December 14, 2017
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 14, 2017
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 30, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 30, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 30, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 30, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 30, 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, September 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed geridian on-line LIMITEDcertificate issued on 22/09/10
filed on: 22nd, September 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on September 17, 2010 to change company name
change of name
|
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 30, 2010 with full list of members
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 19, 2010. Old Address: Unit F12 Mexborough Business Centre College Road Mexborough Sheffield South Yorkshire S64 9JP
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 30, 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 4th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to March 30, 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 23, 2008
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 15th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 15th, September 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to May 9, 2007
filed on: 9th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 9, 2007
filed on: 9th, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 2nd, November 2006
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to April 26, 2006
filed on: 26th, April 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to April 26, 2006
filed on: 26th, April 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On April 29, 2005 New director appointed
filed on: 29th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 29, 2005 New director appointed
filed on: 29th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 25, 2005 Secretary resigned
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 25, 2005 New secretary appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 25, 2005 Director resigned
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 25, 2005 Secretary resigned
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 25, 2005 New secretary appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 25, 2005 Director resigned
filed on: 25th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 25, 2005 New director appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 25, 2005 New director appointed
filed on: 25th, April 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/04/05 from: 14-18 city road cardiff CF24 3DL
filed on: 25th, April 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/04/05 from: 14-18 city road cardiff CF24 3DL
filed on: 25th, April 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 30, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 25th, April 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 30, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 25th, April 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2005
| incorporation
|
Free Download
(12 pages)
|