AA |
Small-sized company accounts made up to 31st March 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 069617940004, created on 8th September 2023
filed on: 14th, September 2023
| mortgage
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 069617940003 in full
filed on: 12th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069617940002 in full
filed on: 12th, September 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069617940001 in full
filed on: 11th, September 2023
| mortgage
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, January 2023
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 9th December 2022
filed on: 12th, January 2023
| capital
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th June 2021
filed on: 16th, June 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, November 2020
| incorporation
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, November 2020
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, February 2020
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
14th February 2020 - the day director's appointment was terminated
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069617940003, created on 30th January 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 21st December 2018
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
21st December 2018 - the day secretary's appointment was terminated
filed on: 15th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th July 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th August 2015: 100.00 GBP
capital
|
|
CH01 |
On 11th August 2015 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th July 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st July 2014: 100.00 GBP
capital
|
|
TM01 |
31st March 2014 - the day director's appointment was terminated
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069617940002
filed on: 9th, January 2014
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 069617940001
filed on: 9th, January 2014
| mortgage
|
Free Download
(37 pages)
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th July 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th August 2013: 100 GBP
capital
|
|
AA |
Small-sized company accounts made up to 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th July 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
1st May 2012 - the day secretary's appointment was terminated
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th July 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 24th December 2010 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th July 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/2009 from j breheny contractors LTD flordan road creeting st mary ipswich suffolk IP6 8NH
filed on: 24th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On 31st July 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 31st July 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 31st July 2009 Secretary appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 15th July 2009 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 15th July 2009 Appointment terminated secretary
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 15th July 2009 Appointment terminated director
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/07/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(30 pages)
|