AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 11th, May 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 28th, April 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/07/14
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 13th, October 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 8th, November 2019
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2018/07/15
filed on: 25th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/01.
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 9th, January 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/09/13
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/12.
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 8th, November 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 18th, October 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/07/31
filed on: 16th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/14
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
16.00 GBP is the capital in company's statement on 2015/07/20
|
capital |
|
TM01 |
Director's appointment terminated on 2015/06/15
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/03/31
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/31.
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 14th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/14
filed on: 18th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
16.00 GBP is the capital in company's statement on 2014/07/18
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 11th, November 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/14
filed on: 31st, July 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/07/31
filed on: 11th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/14
filed on: 19th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/07/31
filed on: 28th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/14
filed on: 21st, July 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 27th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/14
filed on: 15th, July 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 9th, February 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/07/27 with complete member list
filed on: 27th, July 2009
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 01/05/2009 from 108 whiteladies road clifton bristol BS8 2RP
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/07/31
filed on: 27th, January 2009
|
accounts |
Free Download
(10 pages)
|
288b |
On 2008/08/14 Appointment terminated director
filed on: 14th, August 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2008/08/06 with complete member list
filed on: 6th, August 2008
|
annual return |
Free Download
(11 pages)
|
363(288) |
Annual return (Registered office changed on 06/08/08) up to 2008/08/06
|
annual return |
|
AA |
Total exemption full accounts record for the accounting period up to 2007/07/31
filed on: 18th, February 2008
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/07/31
filed on: 18th, February 2008
|
accounts |
Free Download
(9 pages)
|
363s |
Annual return drawn up to 2007/08/08 with complete member list
filed on: 8th, August 2007
|
annual return |
Free Download
(10 pages)
|
363s |
Annual return drawn up to 2007/08/08 with complete member list
filed on: 8th, August 2007
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/07/31
filed on: 19th, February 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/07/31
filed on: 19th, February 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2006/07/31
filed on: 19th, February 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2005/07/31
filed on: 19th, February 2007
|
accounts |
Free Download
(2 pages)
|
288a |
On 2006/12/11 New director appointed
filed on: 11th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/12/11 New director appointed
filed on: 11th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006/11/24 Director resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/11/24 Director resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/11/24 Director resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/11/24 Director resigned
filed on: 24th, November 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/06 from: 66 high street ingatestone essex CM4 9DW
filed on: 24th, November 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/11/06 from: 66 high street ingatestone essex CM4 9DW
filed on: 24th, November 2006
|
address |
Free Download
(1 page)
|
288a |
On 2006/10/31 New director appointed
filed on: 31st, October 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/10/31 New director appointed
filed on: 31st, October 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006/10/19 Director resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/10/19 Director resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/10/19 Director resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/10/19 Director resigned
filed on: 19th, October 2006
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2006/08/15 with complete member list
filed on: 15th, August 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2006/08/15 with complete member list
filed on: 15th, August 2006
|
annual return |
Free Download
(7 pages)
|
288a |
On 2006/07/20 New director appointed
filed on: 20th, July 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/07/20 New director appointed
filed on: 20th, July 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006/05/16 Director resigned
filed on: 16th, May 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/06 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP
filed on: 16th, May 2006
|
address |
Free Download
(1 page)
|
288b |
On 2006/05/16 Director resigned
filed on: 16th, May 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/06 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP
filed on: 16th, May 2006
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2005/12/20 with complete member list
filed on: 20th, December 2005
|
annual return |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2005/12/20 with complete member list
filed on: 20th, December 2005
|
annual return |
Free Download
(9 pages)
|
288b |
On 2005/12/09 Secretary resigned
filed on: 9th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/12/09 Secretary resigned
filed on: 9th, December 2005
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 15 shares on 2004/12/01. Value of each share 1 £, total number of shares: 16.
filed on: 7th, December 2005
|
capital |
Free Download
(5 pages)
|
88(2)R |
Alloted 15 shares on 2004/12/01. Value of each share 1 £, total number of shares: 16.
filed on: 7th, December 2005
|
capital |
Free Download
(5 pages)
|
288a |
On 2005/10/24 New secretary appointed
filed on: 24th, October 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/10/24 New secretary appointed
filed on: 24th, October 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2004/12/17 Secretary resigned
filed on: 17th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/12/17 Secretary resigned
filed on: 17th, December 2004
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, December 2004
|
resolution |
Free Download
(13 pages)
|
287 |
Registered office changed on 11/12/04 from: burbage house 83-85 curtain road london EC2A 3BS
filed on: 11th, December 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/12/04 from: burbage house 83-85 curtain road london EC2A 3BS
filed on: 11th, December 2004
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 11th, December 2004
|
resolution |
Free Download
(13 pages)
|
288b |
On 2004/12/11 Director resigned
filed on: 11th, December 2004
|
officers |
Free Download
(1 page)
|
288b |
On 2004/12/11 Director resigned
filed on: 11th, December 2004
|
officers |
Free Download
(1 page)
|
288a |
On 2004/12/10 New secretary appointed
filed on: 10th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004/12/10 New director appointed
filed on: 10th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004/12/10 New director appointed
filed on: 10th, December 2004
|
officers |
Free Download
(2 pages)
|
288a |
On 2004/12/10 New secretary appointed
filed on: 10th, December 2004
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed glowing horizon LTDcertificate issued on 01/12/04
filed on: 1st, December 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed glowing horizon LTDcertificate issued on 01/12/04
filed on: 1st, December 2004
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2004
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2004
|
incorporation |
Free Download
(9 pages)
|