AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 26th, September 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: March 24, 2020
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On November 20, 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 20, 2019 new director was appointed.
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 16, 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On February 26, 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 26th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 9, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 20, 2015: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit B Harfreys Road Harfreys Industrial Estate Great Yarmouth Norfolk NR31 0LS to Alpha Delta House 1-1a Rashs Green Dereham Norfolk NR19 1JG on May 22, 2015
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 9, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 9, 2013 with full list of members
filed on: 4th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 5, 2012: 200.00 GBP
filed on: 27th, March 2013
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 9, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 9, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On August 2, 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(6 pages)
|
AP01 |
On November 16, 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 9, 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 9, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 21, 2010. Old Address: 85 Seafields Drive Hopton Great Yarmouth Norfolk NR31 9TR
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mka televisions and audio LTD.certificate issued on 17/04/10
filed on: 17th, April 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 12, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 17th, April 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to September 7, 2009
filed on: 7th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/08/2009 from 7 bessemer way harfreys ind est great yarmouth norfolk NR31 0LX
filed on: 12th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 24th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to September 8, 2008
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On September 8, 2008 Appointment terminated secretary
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 31st, March 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to July 2, 2007
filed on: 2nd, July 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to July 2, 2007
filed on: 2nd, July 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to April 12, 2007
filed on: 12th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to April 12, 2007
filed on: 12th, April 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 19th, February 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 19th, February 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to July 6, 2006
filed on: 6th, July 2006
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 6, 2006
filed on: 6th, July 2006
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2005
filed on: 15th, June 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2005
filed on: 15th, June 2006
| accounts
|
Free Download
(7 pages)
|
288b |
On February 24, 2006 Secretary resigned
filed on: 24th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 24, 2006 New secretary appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On February 24, 2006 Secretary resigned
filed on: 24th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 24, 2006 New secretary appointed
filed on: 24th, February 2006
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2004
filed on: 25th, October 2005
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2004
filed on: 25th, October 2005
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 24/10/05 from: 4 the steeps great yarmouth norfolk NR30 3DZ
filed on: 24th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/10/05 from: 4 the steeps great yarmouth norfolk NR30 3DZ
filed on: 24th, October 2005
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to August 6, 2004
filed on: 6th, August 2004
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to August 6, 2004
filed on: 6th, August 2004
| annual return
|
Free Download
(6 pages)
|
288b |
On July 25, 2003 Director resigned
filed on: 25th, July 2003
| officers
|
Free Download
(1 page)
|
288a |
On July 25, 2003 New secretary appointed
filed on: 25th, July 2003
| officers
|
Free Download
(2 pages)
|
288b |
On July 25, 2003 Secretary resigned
filed on: 25th, July 2003
| officers
|
Free Download
(1 page)
|
288b |
On July 25, 2003 Director resigned
filed on: 25th, July 2003
| officers
|
Free Download
(1 page)
|
288a |
On July 25, 2003 New secretary appointed
filed on: 25th, July 2003
| officers
|
Free Download
(2 pages)
|
288b |
On July 25, 2003 Secretary resigned
filed on: 25th, July 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2003
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2003
| incorporation
|
Free Download
(17 pages)
|
288b |
On June 9, 2003 Secretary resigned
filed on: 9th, June 2003
| officers
|
Free Download
(1 page)
|
288b |
On June 9, 2003 Secretary resigned
filed on: 9th, June 2003
| officers
|
Free Download
(1 page)
|