AA01 |
Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 6, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 6, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 6, 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 20, 2017
filed on: 20th, July 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 12, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 2, 2015: 66.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(4 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 12, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Mereside Ferry Nab Bowness on Windermere Windermere Cumbria LA23 3JH
filed on: 1st, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 12, 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 12, 2010 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 6, 2009
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 28, 2008
filed on: 28th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 30th, October 2007
| accounts
|
Free Download
(5 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: 22nd, September 2006
| accounts
|
Free Download
(4 pages)
|
88(2)R |
Alloted 38 shares on July 31, 2006. Value of each share 1 £, total number of shares: 40.
filed on: 22nd, September 2006
| capital
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 18th, April 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 18, 2006
filed on: 18th, April 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, April 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 4th, February 2006
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to April 19, 2005
filed on: 19th, April 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to April 19, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
287 |
Registered office changed on 10/03/05 from: littlecroft avenue road cranleigh surrey GU6 7LE
filed on: 10th, March 2005
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 18th, November 2004
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/09/04 to 31/03/04
filed on: 2nd, September 2004
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed charterhouse business skills lim itedcertificate issued on 01/09/04
filed on: 1st, September 2004
| change of name
|
Free Download
(2 pages)
|
363s |
Annual return made up to April 29, 2004
filed on: 29th, April 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2003
filed on: 21st, April 2004
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2002
filed on: 5th, August 2003
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to April 28, 2003
filed on: 28th, April 2003
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to May 2, 2002
filed on: 2nd, May 2002
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2001
filed on: 14th, February 2002
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to April 18, 2001
filed on: 18th, April 2001
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/04/01 to 30/09/01
filed on: 17th, April 2001
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/04/01 from: rm company services LIMITED second floor 80 great eastern street london, EC2A 3RX
filed on: 12th, April 2001
| address
|
Free Download
(1 page)
|
288a |
On April 12, 2001 New director appointed
filed on: 12th, April 2001
| officers
|
Free Download
(2 pages)
|
288a |
On April 12, 2001 New secretary appointed;new director appointed
filed on: 12th, April 2001
| officers
|
Free Download
(2 pages)
|
288b |
On April 12, 2001 Director resigned
filed on: 12th, April 2001
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2001 Secretary resigned
filed on: 12th, April 2001
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed word-4-u LIMITEDcertificate issued on 06/04/01
filed on: 6th, April 2001
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, April 2000
| incorporation
|
Free Download
(20 pages)
|