AA |
Medium company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(33 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2023 to Sat, 31st Dec 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th Jul 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, June 2022
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2022
| resolution
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st May 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE on Tue, 7th Jun 2022 to Ebony House Ainley Industrial Estate Elland HX5 9JP
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 31st May 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 31st May 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On Tue, 31st May 2022, company appointed a new person to the position of a secretary
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st May 2022 new director was appointed.
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(33 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, May 2021
| incorporation
|
Free Download
(24 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, May 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, April 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 14/04/21
filed on: 26th, April 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 26th Apr 2021: 155.00 GBP
filed on: 26th, April 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, April 2021
| capital
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(31 pages)
|
CH01 |
On Thu, 17th Oct 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(30 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 10th Jan 2019 - 1.00 GBP
filed on: 3rd, June 2019
| capital
|
Free Download
(4 pages)
|
CH01 |
On Tue, 23rd Apr 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 10th Jan 2019: 156.00 GBP
filed on: 12th, February 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Jan 2019: 155.00 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Thu, 5th Jul 2018: 154.00 GBP
filed on: 9th, July 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On Fri, 19th Jan 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Jan 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 5th Oct 2016: 102.00 GBP
filed on: 5th, October 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 13th Jan 2016 new director was appointed.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Nov 2011 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2013: 102.00 GBP
filed on: 29th, November 2013
| capital
|
Free Download
(3 pages)
|
CH01 |
On Sun, 22nd Sep 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Sep 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 22nd Sep 2012
filed on: 26th, September 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Wed, 6th Jun 2012 new director was appointed.
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th May 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th May 2012 new director was appointed.
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 25th May 2012
filed on: 25th, May 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On Fri, 25th May 2012, company appointed a new person to the position of a secretary
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 22nd Sep 2011
filed on: 22nd, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 29th, June 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Oct 2010
filed on: 25th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 25th Mar 2011. Old Address: Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 24th Mar 2011. Old Address: C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom
filed on: 24th, March 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On Sat, 24th Oct 2009 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Mar 2011. Old Address: Unit F Eagle Trading Estate 29 Willow Lane Mitcham Surrey CR4 4UY
filed on: 23rd, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Oct 2009
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 24th Oct 2009 director's details were changed
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to Wed, 31st Mar 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(11 pages)
|
AP03 |
On Thu, 10th Jun 2010, company appointed a new person to the position of a secretary
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(11 pages)
|
288a |
On Wed, 18th Mar 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 6th Feb 2009 Director appointed
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(10 pages)
|
288b |
On Wed, 14th Jan 2009 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 14th Jan 2009 Appointment terminated secretary
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/01/2009 from capital house, 1A ewell by pass epsom surrey KT17 2PZ
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 24th Oct 2008 with complete member list
filed on: 24th, October 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 99 shares from Mon, 5th Nov 2007 to Mon, 5th Nov 2007. Value of each share 1 £, total number of shares: 199.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from Mon, 5th Nov 2007 to Mon, 5th Nov 2007. Value of each share 1 £, total number of shares: 199.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/08 to 31/03/08
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/08 to 31/03/08
filed on: 6th, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2007
| incorporation
|
Free Download
(17 pages)
|