AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 54 464 Edgware Road London W2 1AH England on Sat, 6th May 2023 to Suite a Bank House 81 Judes Road Egham TW20 0DF
filed on: 6th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite a Bank House 81 Judes Road Egham TW20 0DF England on Tue, 25th Apr 2023 to Suite 54 464 Edgware Road London W2 1AH
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 29 58 Acacia Road London NW8 6AG on Sat, 11th Mar 2023 to Suite a Bank House 81 Judes Road Egham TW20 0DF
filed on: 11th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st May 2016
filed on: 31st, May 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Jul 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Jul 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 2nd, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Feb 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 30th Oct 2012. Old Address: 50 Regent Court London NW8 8UN
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed affordable company services LIMITEDcertificate issued on 06/06/12
filed on: 6th, June 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Fri, 1st Jun 2012 to change company name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Jan 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Dec 2010
filed on: 17th, January 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on Tue, 13th Apr 2010. Old Address: Suites 1 & 2 34 Buckingham Palace Road Belgravia London SW1W 0RH
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Aug 2009
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed eyes of the gulf LIMITEDcertificate issued on 06/06/09
filed on: 3rd, June 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(1 page)
|
363s |
Annual return drawn up to Thu, 30th Oct 2008 with complete member list
filed on: 30th, October 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 4th Oct 2007 with complete member list
filed on: 4th, October 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 4th Oct 2007 with complete member list
filed on: 4th, October 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 7th, September 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 7th, September 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/06 from: octopus international business services LTD concept house brooke street cleckheaton bradford BD19 3RR
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/06 from: octopus international business services LTD concept house brooke street cleckheaton bradford BD19 3RR
filed on: 22nd, September 2006
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 18th, September 2006
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 18th, September 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, September 2006
| incorporation
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, September 2006
| incorporation
|
Free Download
(4 pages)
|
CERTNM |
Company name changed grand developments LIMITEDcertificate issued on 30/08/06
filed on: 30th, August 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grand developments LIMITEDcertificate issued on 30/08/06
filed on: 30th, August 2006
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 2nd Aug 2006 with complete member list
filed on: 2nd, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 2nd Aug 2006 with complete member list
filed on: 2nd, August 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2005
filed on: 21st, October 2005
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2005
filed on: 21st, October 2005
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 2nd Aug 2005 with complete member list
filed on: 2nd, August 2005
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 2nd Aug 2005 with complete member list
filed on: 2nd, August 2005
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2004
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2004
| incorporation
|
Free Download
(7 pages)
|