AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 9th, November 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2023
filed on: 19th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On May 19, 2023 new director was appointed.
filed on: 19th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 19, 2023 new director was appointed.
filed on: 19th, May 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 22, 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 22, 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 6, 2023
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 6, 2023 new director was appointed.
filed on: 8th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 6, 2023 new director was appointed.
filed on: 8th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(7 pages)
|
AP01 |
On February 14, 2022 new director was appointed.
filed on: 14th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, June 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On September 4, 2020 director's details were changed
filed on: 4th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 15th, August 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 4, 2016 director's details were changed
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, July 2016
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, September 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to July 12, 2015
filed on: 14th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O C/O Colin Wilks & Co Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA. Change occurred on April 14, 2015. Company's previous address: 1a the Avenue Flitwick Bedford MK45 1BP.
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to July 12, 2014
filed on: 14th, July 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to July 12, 2013
filed on: 18th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 19th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to July 12, 2012
filed on: 13th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 16th, November 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to July 12, 2011
filed on: 22nd, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 6th, December 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to July 12, 2010
filed on: 13th, July 2010
|
annual return |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 13th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 26, 2010. Old Address: C/O Colin Wilks & Co Suite 1 Franklin House 2 Steppingley Road Flitwick Bedfordshire
filed on: 26th, May 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 1st, February 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to July 14, 2009 - Annual return with full member list
filed on: 14th, July 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 7th, August 2008
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to July 29, 2008 - Annual return with full member list
filed on: 29th, July 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On March 25, 2008 Secretary appointed
filed on: 25th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On March 25, 2008 Appointment terminated secretary
filed on: 25th, March 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 30th, July 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 30th, July 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to July 18, 2007 - Annual return with full member list
filed on: 18th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to July 18, 2007 - Annual return with full member list
filed on: 18th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to October 5, 2006 - Annual return with full member list
filed on: 5th, October 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to October 5, 2006 - Annual return with full member list
filed on: 5th, October 2006
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/06 to 30/04/06
filed on: 31st, July 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/06 to 30/04/06
filed on: 31st, July 2006
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 31st, July 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 31st, July 2006
|
accounts |
Free Download
(4 pages)
|
288b |
On June 30, 2006 Director resigned
filed on: 30th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 30, 2006 New director appointed
filed on: 30th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 30, 2006 New director appointed
filed on: 30th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 30, 2006 Director resigned
filed on: 30th, June 2006
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed the bumblebee alliance LIMITEDcertificate issued on 08/05/06
filed on: 8th, May 2006
|
change of name |
Free Download
|
CERTNM |
Company name changed the bumblebee alliance LIMITEDcertificate issued on 08/05/06
filed on: 8th, May 2006
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 27th, September 2005
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 27th, September 2005
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to July 28, 2005 - Annual return with full member list
filed on: 28th, July 2005
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to July 28, 2005 - Annual return with full member list
filed on: 28th, July 2005
|
annual return |
Free Download
(2 pages)
|
288a |
On February 1, 2005 New secretary appointed
filed on: 1st, February 2005
|
officers |
Free Download
(2 pages)
|
288a |
On February 1, 2005 New secretary appointed
filed on: 1st, February 2005
|
officers |
Free Download
(2 pages)
|
288b |
On February 1, 2005 Secretary resigned;director resigned
filed on: 1st, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 1, 2005 Secretary resigned;director resigned
filed on: 1st, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On August 6, 2004 New secretary appointed;new director appointed
filed on: 6th, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On August 6, 2004 New director appointed
filed on: 6th, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On August 6, 2004 New secretary appointed;new director appointed
filed on: 6th, August 2004
|
officers |
Free Download
(2 pages)
|
288a |
On August 6, 2004 New director appointed
filed on: 6th, August 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/08/04 from: colin wilks & co suite one franklin house flitwick
filed on: 6th, August 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/08/04 from: colin wilks & co suite one franklin house flitwick
filed on: 6th, August 2004
|
address |
Free Download
(1 page)
|
288b |
On July 21, 2004 Secretary resigned
filed on: 21st, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On July 21, 2004 Director resigned
filed on: 21st, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On July 21, 2004 Director resigned
filed on: 21st, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On July 21, 2004 Secretary resigned
filed on: 21st, July 2004
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 20th, July 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 20th, July 2004
|
address |
Free Download
(1 page)
|
288b |
On July 20, 2004 Secretary resigned
filed on: 20th, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2004 Secretary resigned
filed on: 20th, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2004 Director resigned
filed on: 20th, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On July 20, 2004 Director resigned
filed on: 20th, July 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2004
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2004
|
incorporation |
Free Download
(14 pages)
|