CH01 |
On 2023-09-01 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-01 director's details were changed
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-05-30
filed on: 10th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-30
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-01-04 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-04 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-05-30
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-30
filed on: 22nd, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-30
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel House George Street Gloucester GL1 1BX to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 2018-04-30
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-05-30
filed on: 3rd, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-05-30
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-14 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-24 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-30
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-03-02 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(4 pages)
|
CH01 |
On 2015-03-02 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-30
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-12-24 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-14: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2013-05-30
filed on: 13th, February 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-12-24 with full list of members
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-01-11: 2.00 GBP
filed on: 21st, January 2013
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-12-24 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-05-30
filed on: 14th, January 2013
| accounts
|
Free Download
(10 pages)
|
CONNOT |
Change of name notice
filed on: 14th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed arabian educational supplies LIMITEDcertificate issued on 14/04/12
filed on: 14th, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-04-03
change of name
|
|
AA |
Total exemption full accounts data made up to 2011-05-30
filed on: 6th, February 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2011-12-24 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-12-24 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2010-05-31
filed on: 5th, November 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2010-09-24 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2010-09-24 secretary's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010-09-24 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2009-05-30
filed on: 9th, February 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2009-12-24 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-05-30
filed on: 26th, March 2009
| accounts
|
Free Download
(9 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-01-19
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-05-30
filed on: 2nd, April 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/02/08 from: 4 didsbury lodge hall 827 wilmslow road manchester M20 2SN
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-02-04
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2008-02-04
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/02/08 from: 4 didsbury lodge hall 827 wilmslow road manchester M20 2SN
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
363s |
Annual return made up to 2007-03-02
filed on: 2nd, March 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return made up to 2007-03-02
filed on: 2nd, March 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2006-05-30
filed on: 26th, October 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2006-05-30
filed on: 26th, October 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to 2006-01-12
filed on: 12th, January 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return made up to 2006-01-12 (Director's particulars changed)
annual return
|
|
363s |
Annual return made up to 2006-01-12
filed on: 12th, January 2006
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/12/05 to 30/05/06
filed on: 29th, November 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 30/05/06
filed on: 29th, November 2005
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, October 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 18th, October 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, October 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, October 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/05 from: sandbrook house,, 39 sandbrook road, orrell wigan lancashire WN5 8UD
filed on: 18th, October 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/05 from: sandbrook house,, 39 sandbrook road, orrell wigan lancashire WN5 8UD
filed on: 18th, October 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005-01-14 New director appointed
filed on: 14th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-01-14 New secretary appointed;new director appointed
filed on: 14th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-01-14 New secretary appointed;new director appointed
filed on: 14th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-01-14 New director appointed
filed on: 14th, January 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/12/04 from: 88A tooley street london bridge london SE1 2TF
filed on: 29th, December 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/12/04 from: 88A tooley street london bridge london SE1 2TF
filed on: 29th, December 2004
| address
|
Free Download
(1 page)
|
288b |
On 2004-12-29 Secretary resigned
filed on: 29th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-12-29 Director resigned
filed on: 29th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-12-29 Director resigned
filed on: 29th, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004-12-29 Secretary resigned
filed on: 29th, December 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, December 2004
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 24th, December 2004
| incorporation
|
Free Download
(10 pages)
|