AD01 |
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on November 2, 2021. Company's previous address: Ysgubor Ddegwm Pentraeth Road Pentraeth Gwynedd LL75 8YW.
filed on: 2nd, November 2021
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 14, 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 29, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 17, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed L P t technology LTD.certificate issued on 23/02/12
filed on: 23rd, February 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on February 17, 2012 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, February 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to March 17, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on April 19, 2011. Old Address: C/O Hughes Parry & Co 121 High Street Bangor Gwynedd LL57 1NT
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 17, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 31, 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/2008 from c/o hughes parry & co 121 high street bangor gwynedd LL57 1NT
filed on: 31st, July 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to July 31, 2008 - Annual return with full member list
filed on: 31st, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 30th, July 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 9th, May 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 9th, May 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 27, 2007 - Annual return with full member list
filed on: 27th, March 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to March 27, 2007 - Annual return with full member list
filed on: 27th, March 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On June 2, 2006 New director appointed
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 2, 2006 New director appointed
filed on: 2nd, June 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to April 5, 2006 - Annual return with full member list
filed on: 5th, April 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On February 16, 2006 Secretary resigned;director resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 16, 2006 Secretary resigned;director resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on March 22, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 4th, April 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on March 22, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 4th, April 2005
| capital
|
Free Download
(2 pages)
|
288b |
On March 24, 2005 Secretary resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On March 24, 2005 Secretary resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(20 pages)
|