AD01 |
Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP to The Grain Store Glinton Road Helpston Peterborough PE6 7DG on 2023-11-24
filed on: 24th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 23rd, November 2023
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2023-08-31 to 2023-03-31
filed on: 3rd, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 21st, February 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 8th, February 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 30th, November 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 29th, January 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, January 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2018-06-06 director's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-06-06 director's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 9th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 13th, February 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-12-21
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-06-27
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-06-27: 31280.00 GBP
filed on: 1st, August 2016
|
capital |
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 1st, August 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-03 with full list of members
filed on: 15th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-07-15: 45855.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2016-06-27
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 18th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-06-03 with full list of members
filed on: 4th, June 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-06-04: 45855.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-08-31
filed on: 7th, May 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-10-27
filed on: 12th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-03 with full list of members
filed on: 26th, June 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 16th, January 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2013-06-03 with full list of members
filed on: 25th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2012-08-31
filed on: 7th, February 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2012-06-03 with full list of members
filed on: 5th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2011-08-31
filed on: 23rd, April 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2011-06-03 with full list of members
filed on: 5th, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2010-08-31
filed on: 23rd, March 2011
|
accounts |
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 1st, March 2011
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2011-02-04: 556000.00 GBP
filed on: 4th, February 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 4th, February 2011
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-01-31
filed on: 31st, January 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-01-02 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-06-03 with full list of members
filed on: 20th, July 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2009-08-31
filed on: 15th, February 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to 2009-07-28
filed on: 28th, July 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 2009-07-14 Secretary appointed
filed on: 14th, July 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, May 2009
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 19th, May 2009
|
incorporation |
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2008-08-31
filed on: 8th, April 2009
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/08/2008
filed on: 31st, March 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2009 from the lawns 33 thorpe road peterborough cambridgeshire PE3 6AD
filed on: 4th, March 2009
|
address |
Free Download
(1 page)
|
SA |
Statement of affairs
filed on: 26th, February 2009
|
miscellaneous |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 25th, February 2009
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 27/08/08
filed on: 25th, February 2009
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed dealco 5 LIMITEDcertificate issued on 15/10/08
filed on: 14th, October 2008
|
change of name |
Free Download
(2 pages)
|
288a |
On 2008-08-26 Director appointed
filed on: 26th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-08-26 Appointment terminated secretary
filed on: 26th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-08-26 Director appointed
filed on: 26th, August 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-08-26 Appointment terminated director
filed on: 26th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-08-26 Director appointed
filed on: 26th, August 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/08/2008 from royal house 110 station parade harrogate north yorkshire HG1 1EP
filed on: 26th, August 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2008
|
incorporation |
Free Download
(17 pages)
|