AD02 |
Register inspection address change date: 1st January 1970. New Address: Mire Foot Burneside Kendal LA8 9AB. Previous address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 21st March 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th March 2023. New Address: Mire Foot Burneside Kendal LA8 9AB. Previous address: Mirefoot Burneside Kendal Cumbria LA8 9AB England
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th April 2022
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
1st September 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th September 2018. New Address: Mirefoot Burneside Kendal Cumbria LA8 9AB. Previous address: Wildworthy Barton Wilmington Honiton Devon EX14 9JS United Kingdom
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th January 2018. New Address: Wildworthy Barton Wilmington Honiton Devon EX14 9JS. Previous address: Widworthy Barton Wilington Honiton Devon EX14 9JS
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
TM01 |
24th June 2017 - the day director's appointment was terminated
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th September 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 25th September 2015: 1000.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD. Previous address: 49a High Street Ruislip Middlesex HA4 7BD England
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 21st October 2014. New Address: Widworthy Barton Wilington Honiton Devon EX14 9JS. Previous address: 6Th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2014 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th September 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th September 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th October 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th May 2013
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
8th May 2013 - the day secretary's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
8th May 2013 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
8th May 2013 - the day director's appointment was terminated
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
26th November 2012 - the day director's appointment was terminated
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
26th November 2012 - the day secretary's appointment was terminated
filed on: 26th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
20th November 2012 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th September 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th September 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th August 2010: 1000.00 GBP
filed on: 18th, January 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 11th September 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 30th July 2010
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 25th September 2009 with shareholders record
filed on: 25th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 28th, July 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 11/12/2008 from watson house 54 baker street london W1U 7BU
filed on: 11th, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 8th October 2008 with shareholders record
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2007
filed on: 2nd, October 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 3rd December 2007 with shareholders record
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 3rd December 2007 with shareholders record
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, November 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed syrens LIMITEDcertificate issued on 17/04/07
filed on: 17th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed syrens LIMITEDcertificate issued on 17/04/07
filed on: 17th, April 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 28th December 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(3 pages)
|
288a |
On 28th December 2006 New director appointed
filed on: 28th, December 2006
| officers
|
Free Download
(3 pages)
|
288b |
On 11th December 2006 Secretary resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 11th December 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 11th December 2006 New director appointed
filed on: 11th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 11th December 2006 New secretary appointed;new director appointed
filed on: 11th, December 2006
| officers
|
Free Download
(3 pages)
|
288b |
On 11th December 2006 Secretary resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 11th December 2006 New secretary appointed;new director appointed
filed on: 11th, December 2006
| officers
|
Free Download
(3 pages)
|
288b |
On 11th December 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 11th December 2006 New director appointed
filed on: 11th, December 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2006
| incorporation
|
Free Download
(18 pages)
|