AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jul 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 17th Jul 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Jul 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Aug 2014: 1.00 GBP
capital
|
|
CH01 |
On Tue, 15th Jul 2014 director's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 15th Jul 2014 secretary's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Aug 2014. New Address: 99 Greenfield Business Centre Holywell CH8 7GR. Previous address: 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Jul 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Jul 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 1st Aug 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Jul 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 28th Mar 2012. Old Address: 9 Abbey Square Chester Cheshire CH1 2HU
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Jul 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Jul 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 11th Aug 2009 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 28th Jul 2008 with shareholders record
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 16th Aug 2007 with shareholders record
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 16th Aug 2007 with shareholders record
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wed, 23rd May 2007 New secretary appointed;new director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 23rd May 2007 New secretary appointed;new director appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 21st, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2007
filed on: 21st, May 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Mon, 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 14th, May 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Mon, 14th May 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 14th May 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, April 2007
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, April 2007
| resolution
|
Free Download
(8 pages)
|
CERTNM |
Company name changed james darlington LIMITEDcertificate issued on 10/04/07
filed on: 10th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed james darlington LIMITEDcertificate issued on 10/04/07
filed on: 10th, April 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2006
| incorporation
|
Free Download
(12 pages)
|