AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 3rd, May 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Station House Midland Road Luton LU2 0HS to Ground Floor Calverton House 2 Harpenden Road St. Albans Hertfordshire AL3 5AB on May 5, 2017
filed on: 5th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 26, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 26, 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 26, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 26, 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On September 1, 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 26, 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 14, 2010 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 23rd, April 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 26, 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 1, 2010 secretary's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 18, 2009
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 17/04/2008 from 1A the avenue flitwick bedford MK45 1BP
filed on: 17th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 17, 2008
filed on: 17th, April 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/08 to 31/07/08
filed on: 7th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/08 to 31/07/08
filed on: 7th, August 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, July 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, July 2007
| resolution
|
Free Download
(18 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, July 2007
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, July 2007
| resolution
|
Free Download
(18 pages)
|
288b |
On July 20, 2007 Secretary resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 20, 2007 Secretary resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New secretary appointed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New secretary appointed
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on July 19, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, July 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on July 19, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, July 2007
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: power house harrison close knowlhill milton keynes buckinghamshire MK5 8PA
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On April 27, 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 27, 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 27, 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 27, 2007 Director resigned
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 27, 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 27, 2007 New director appointed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, April 2007
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, April 2007
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed silbury 348 LIMITEDcertificate issued on 20/04/07
filed on: 20th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed silbury 348 LIMITEDcertificate issued on 20/04/07
filed on: 20th, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(16 pages)
|