CH01 |
On February 14, 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2024 director's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2024 secretary's details were changed
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On November 20, 2023 new director was appointed.
filed on: 21st, November 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: November 20, 2023) of a secretary
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on May 13, 2021: 20.00 GBP
filed on: 24th, February 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2021: 20.00 GBP
filed on: 24th, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, June 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, June 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, June 2021
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on May 14, 2021: 20.00 GBP
filed on: 14th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
TM02 |
Termination of appointment as a secretary on August 19, 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit K, Forest Enterprise Park Wood Road Ashill Ilminster Somerset TA19 9LP. Change occurred on May 2, 2017. Company's previous address: The Old Post Office Fivehead Taunton Somerset TA3 6PA.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 22nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 22, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed uk colloidal silver LIMITEDcertificate issued on 26/06/14
filed on: 26th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 26, 2014 to change company name
change of name
|
|
AP03 |
Appointment (date: March 4, 2014) of a secretary
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 8, 2012 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 14, 2012. Old Address: 1 Chapelstones, St Dominics Close, Torquay Devon TQ1 4UN
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to October 8, 2008 - Annual return with full member list
filed on: 8th, October 2008
| annual return
|
Free Download
(5 pages)
|
288b |
On September 30, 2008 Appointment terminated secretary
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 24, 2008 - Annual return with full member list
filed on: 24th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 29, 2008
filed on: 17th, April 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(17 pages)
|