PSC02 |
Notification of a person with significant control February 7, 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 7, 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 7, 2024
filed on: 13th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 31, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 31, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 19, 2020
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Charwell House 16 Wilsom Road Alton Hampshire GU34 2PP England to Martinique House Hampshire Road Bordon Hampshire GU35 0HJ on February 1, 2020
filed on: 1st, February 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control February 18, 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, February 2019
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 10th, January 2019
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 10th, January 2019
| incorporation
|
Free Download
(19 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 1st, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 1st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 Highview Business Park High Street Bordon Hampshire GU35 0AX to Charwell House 16 Wilsom Road Alton Hampshire GU34 2PP on February 8, 2017
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On November 10, 2016 director's details were changed
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, March 2015
| resolution
|
|
SH01 |
Capital declared on February 17, 2015: 10.00 GBP
filed on: 17th, February 2015
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on November 3, 2014
filed on: 11th, November 2014
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2014
| capital
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2014 director's details were changed
filed on: 2nd, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 5, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 31, 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 31st, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cedar House Cedar Lane Frimley Camberley Surrey GU16 7HZ England to 10 Highview Business Park High Street Bordon Hampshire GU35 0AX on October 27, 2014
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 5, 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 9, 2013: 1.00 GBP
capital
|
|
AP01 |
On December 13, 2012 new director was appointed.
filed on: 13th, December 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tree & byrne LIMITEDcertificate issued on 05/11/12
filed on: 5th, November 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on November 5, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2012
| incorporation
|
|