AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD England on 2022/06/07 to 23 Dymock Street London SW6 3ET
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Chapel 26a Munster Road London SW6 4EN England on 2021/01/22 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Dymock Street London SW6 3ET England on 2019/06/18 to The Chapel 26a Munster Road London SW6 4EN
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Shepherd Street London W1J 7HL on 2019/05/02 to 23 Dymock Street London SW6 3ET
filed on: 2nd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/08 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/08
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/12/14
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/01
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/01
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/04/30
filed on: 5th, February 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/02
filed on: 4th, November 2015
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 12th, February 2015
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 2014/11/04
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/04
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/02
filed on: 4th, November 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
6776.07 GBP is the capital in company's statement on 2014/11/04
capital
|
|
TM01 |
Director's appointment terminated on 2014/03/12
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/04/30
filed on: 20th, January 2014
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2010/11/29 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/02
filed on: 6th, November 2013
| annual return
|
Free Download
(15 pages)
|
SH01 |
6776.07 GBP is the capital in company's statement on 2013/11/06
capital
|
|
CH01 |
On 2011/12/02 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/02
filed on: 8th, November 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 2011/12/11 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
52990.17 GBP is the capital in company's statement on 2012/07/27
filed on: 20th, September 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2012/09/18 director's details were changed
filed on: 19th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/13.
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/04/30
filed on: 2nd, August 2012
| accounts
|
Free Download
(16 pages)
|
AA01 |
Accounting period extended to 2012/04/30. Originally it was 2011/11/30
filed on: 13th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/02
filed on: 10th, November 2011
| annual return
|
Free Download
(13 pages)
|
SH01 |
51927.22 GBP is the capital in company's statement on 2011/08/01
filed on: 12th, September 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/06/09.
filed on: 9th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/08.
filed on: 8th, June 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed saddleback resources LIMITEDcertificate issued on 01/06/11
filed on: 1st, June 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, June 2011
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2011/04/05
filed on: 1st, June 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
47536.22 GBP is the capital in company's statement on 2011/04/05
filed on: 31st, May 2011
| capital
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2011
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/05/18.
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/05/13 from 3 Shepherd Street London W1J 7HL United Kingdom
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/12/07.
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/12/07.
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 2nd, November 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|