CH01 |
On July 9, 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 2, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 29, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 2, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 21, 2014: 10.00 GBP
capital
|
|
SH08 |
Change of share class name or designation
filed on: 4th, July 2014
| capital
|
Free Download
(2 pages)
|
AP03 |
On March 18, 2014 - new secretary appointed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On March 17, 2014 new director was appointed.
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 2, 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 29, 2013: 10 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 2, 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On July 2, 2012 secretary's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On July 2, 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed ivory roe LTDcertificate issued on 18/07/11
filed on: 18th, July 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 15, 2011 to change company name
change of name
|
|
AR01 |
Annual return made up to July 2, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 2, 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 17, 2009
filed on: 17th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to October 7, 2008
filed on: 7th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to August 8, 2007
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 8, 2007
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 27th, February 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 27th, February 2007
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 30/06/06
filed on: 27th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 30/06/06
filed on: 27th, February 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to September 18, 2006
filed on: 18th, September 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to September 18, 2006
filed on: 18th, September 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 22/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD
filed on: 22nd, May 2006
| address
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD
filed on: 22nd, May 2006
| address
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, May 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 9th, February 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 9th, February 2006
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to September 19, 2005
filed on: 19th, September 2005
| annual return
|
|
363s |
Annual return made up to September 19, 2005
filed on: 19th, September 2005
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, September 2005
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, September 2005
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 7th, September 2005
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, September 2005
| resolution
|
Free Download
(5 pages)
|
287 |
Registered office changed on 09/08/05 from: 18 hampden kimpton hitchin hertfordshire SG4 8QH
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/05 from: 18 hampden kimpton hitchin hertfordshire SG4 8QH
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/04 from: clayton house vaughan road harpenden hertfordshire AL5 4EF
filed on: 10th, August 2004
| address
|
Free Download
(1 page)
|
288a |
On August 10, 2004 New secretary appointed;new director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/04 from: clayton house vaughan road harpenden hertfordshire AL5 4EF
filed on: 10th, August 2004
| address
|
Free Download
(1 page)
|
288a |
On August 10, 2004 New director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2004 New director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
288a |
On August 10, 2004 New secretary appointed;new director appointed
filed on: 10th, August 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2004 Director resigned
filed on: 30th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2004 Secretary resigned
filed on: 30th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2004 Secretary resigned
filed on: 30th, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On July 30, 2004 Director resigned
filed on: 30th, July 2004
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed liberty bishop (int 5529) LTDcertificate issued on 19/07/04
filed on: 19th, July 2004
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed liberty bishop (int 5529) LTDcertificate issued on 19/07/04
filed on: 19th, July 2004
| change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2004
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2004
| incorporation
|
|