AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 25th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 12th, January 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022/08/02 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/07/26. New Address: Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ. Previous address: 12 Romney Place Maidstone Kent ME15 6LE
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 14th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 27th, May 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 23rd, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/06/20 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2016/06/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/06/20 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 23rd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/06/20 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on 2014/06/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 28th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/06/20 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/06/20 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 27th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/20 with full list of members
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 13th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/06/20 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/04/30
filed on: 5th, January 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/01/04.
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
2010/01/04 - the day secretary's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/01/04 - the day director's appointment was terminated
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2009/04/30
filed on: 4th, January 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed logikal people LIMITEDcertificate issued on 03/01/10
filed on: 3rd, January 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/11/17
filed on: 17th, November 2009
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, November 2009
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/11/06
filed on: 6th, November 2009
| resolution
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/07/01 with shareholders record
filed on: 1st, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/11/2008 from mainstream house, bonham drive sittingbourne kent ME10 3RY
filed on: 26th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/07/08 with shareholders record
filed on: 8th, July 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/06/30
filed on: 7th, July 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/06/30
filed on: 28th, May 2008
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/07/13 with shareholders record
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/07/13 with shareholders record
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/06/30
filed on: 20th, April 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/06/30
filed on: 20th, April 2007
| accounts
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 20th, December 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2006/08/01 with shareholders record
filed on: 1st, August 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 2006/08/01 with shareholders record
filed on: 1st, August 2006
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 22/06/06 from: 788-790 finchley road london NW11 7TJ
filed on: 22nd, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/06 from: 788-790 finchley road london NW11 7TJ
filed on: 22nd, June 2006
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, August 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 17th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, June 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2005
| incorporation
|
Free Download
(17 pages)
|