AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 8 Quarles Park Road Romford RM6 4DE. Change occurred on December 22, 2016. Company's previous address: 15 Woolstone Road London SE23 2TR.
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 27, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 3, 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: 55a Sunderland Road Forest Hill London SE23 2PS
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2012
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: August 30, 2011) of a secretary
filed on: 30th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mchenry consulting engineers LIMITEDcertificate issued on 03/11/09
filed on: 3rd, November 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 25th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 7, 2009 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to April 30, 2008
filed on: 12th, September 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 27th, August 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 3, 2008 - Annual return with full member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On October 5, 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 14, 2007 - Annual return with full member list
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 14, 2007 - Annual return with full member list
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/06 from: unit 5-53 honor oak road forest hill london SE23 3SH
filed on: 3rd, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/06 from: unit 5-53 honor oak road forest hill london SE23 3SH
filed on: 3rd, October 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 26, 2006 Director resigned
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 26, 2006 Director resigned
filed on: 26th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 20, 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 20, 2006 New director appointed
filed on: 20th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 7, 2006 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On June 7, 2006 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On June 7, 2006 New director appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/06/06 from: 1ST floor 43 london wall london EC2M 5TF
filed on: 7th, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/06 from: 1ST floor 43 london wall london EC2M 5TF
filed on: 7th, June 2006
| address
|
Free Download
(1 page)
|
288a |
On June 7, 2006 New director appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bookmark solutions LIMITEDcertificate issued on 18/05/06
filed on: 18th, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bookmark solutions LIMITEDcertificate issued on 18/05/06
filed on: 18th, May 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2006
| incorporation
|
Free Download
(9 pages)
|