AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/28
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/28
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH on 2014/08/07 to Suite D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/28
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/03
capital
|
|
AUD |
Resignation of an auditor
filed on: 6th, February 2014
| auditors
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/28
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/28
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/28
filed on: 8th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2010/03/31
filed on: 4th, January 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/28
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2009/03/31
filed on: 18th, January 2010
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 2008/03/31
filed on: 3rd, January 2010
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/04/06 with complete member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/03/31
filed on: 12th, February 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to 2008/04/29 with complete member list
filed on: 29th, April 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 14/08/07 from: unit 42 derwent business centre clarke street derby derbyshire DE1 2BU
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/08/07 from: unit 42 derwent business centre clarke street derby derbyshire DE1 2BU
filed on: 14th, August 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 13th, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 13th, July 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 13th, July 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 13th, July 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 13th, July 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 13th, July 2007
| resolution
|
|
363a |
Annual return drawn up to 2007/06/20 with complete member list
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/06/20 with complete member list
filed on: 20th, June 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/01/07 from: cumberland court 80 mount street nottingham notts NG1 6HH
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/01/07 from: cumberland court 80 mount street nottingham notts NG1 6HH
filed on: 25th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/06 from: 84 friar lane nottingham nottinghamshire NG1 6ED
filed on: 9th, August 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/06 from: 84 friar lane nottingham nottinghamshire NG1 6ED
filed on: 9th, August 2006
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, April 2006
| incorporation
|
Free Download
(19 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, April 2006
| incorporation
|
Free Download
(19 pages)
|
288a |
On 2006/04/18 New secretary appointed;new director appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 2006/04/18 Secretary resigned
filed on: 18th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/18 Director resigned
filed on: 18th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/18 Director resigned
filed on: 18th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/18 Secretary resigned
filed on: 18th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/04/18 New director appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/04/18 New secretary appointed;new director appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/04/18 New director appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed swan valley developments (northa mpton) LIMITEDcertificate issued on 13/04/06
filed on: 13th, April 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed swan valley developments (northa mpton) LIMITEDcertificate issued on 13/04/06
filed on: 13th, April 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2006
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2006
| incorporation
|
Free Download
(24 pages)
|