AA |
Small company accounts made up to 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts made up to 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts made up to 30th September 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts made up to 30th September 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts made up to 30th September 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Small company accounts made up to 30th September 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from Mease Mill Westminster Industrial Estate Measham Swadlincote Derbyshire DE12 7DS on 2nd January 2018 to Trunet House Unit D Norman Court Ashby-De-La-Zouch LE65 2UZ
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, October 2017
| resolution
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to 30th September 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, June 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed trunature holdings LIMITEDcertificate issued on 09/06/15
filed on: 9th, June 2015
| change of name
|
Free Download
|
AA |
Small company accounts made up to 30th September 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2014
| capital
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th September 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened from 31st October 2013 to 30th September 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st October 2012
filed on: 14th, March 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 7th June 2012: 4110.00 GBP
filed on: 7th, June 2012
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 7th, June 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 3rd, May 2012
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st October 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st October 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2010
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st October 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 7th July 2009 with complete member list
filed on: 7th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st October 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return drawn up to 4th August 2008 with complete member list
filed on: 4th, August 2008
| annual return
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/08/2008 from mease mill westminster industrial estate measham, swadlincote derbyshire DE12 7DS
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 8386 shares on 23rd October 2007. Value of each share 1 £, total number of shares: 8388.
filed on: 9th, November 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 9th, November 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 9th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8386 shares on 23rd October 2007. Value of each share 1 £, total number of shares: 8388.
filed on: 9th, November 2007
| capital
|
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 09/07/07
filed on: 3rd, September 2007
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 09/07/07
filed on: 3rd, September 2007
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 3rd, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 3rd, September 2007
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/07 from: c/o mcclure naismith 4TH floor equitable house 47 king william street london EC4R 9AF
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed guildshelf (205) LIMITEDcertificate issued on 13/07/07
filed on: 13th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed guildshelf (205) LIMITEDcertificate issued on 13/07/07
filed on: 13th, July 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/07/07 from: c/o mcclure naismith 4TH floor equitable house 47 king william street london EC4R 9AF
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 31/10/08
filed on: 12th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/08 to 31/10/08
filed on: 12th, July 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(17 pages)
|