AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, May 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 1st Nov 2022. New Address: Hartrow Manor Farm Cottage Lydeard St. Lawrence Taunton Somerset TA4 3PZ. Previous address: 262 Bedfont Lane Feltham Middlesex TW14 2NA
filed on: 1st, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(1 page)
|
TM02 |
Mon, 8th Jun 2020 - the day secretary's appointment was terminated
filed on: 20th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, June 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 8th Jun 2020. New Address: 262 Bedfont Lane Feltham Middlesex TW14 2NA. Previous address: 15 Alexandra Corniche Hythe Kent CT21 5RW
filed on: 8th, June 2020
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 21st, July 2017
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 19th Oct 2015 with full list of members
filed on: 20th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 100.00 GBP
|
capital |
|
TM02 |
Thu, 28th May 2015 - the day secretary's appointment was terminated
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 28th May 2015
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, May 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 23rd Aug 2014 with full list of members
filed on: 26th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 10th, June 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 23rd Aug 2013 with full list of members
filed on: 2nd, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Sep 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 23rd Aug 2012 with full list of members
filed on: 5th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 29th, May 2012
|
accounts |
Free Download
(1 page)
|
TM02 |
Thu, 3rd Nov 2011 - the day secretary's appointment was terminated
filed on: 3rd, November 2011
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 2nd Nov 2011
filed on: 2nd, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Aug 2011 with full list of members
filed on: 19th, October 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Wed, 19th Oct 2011 director's details were changed
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 19th Oct 2011
filed on: 19th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 19th, April 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd Aug 2010 with full list of members
filed on: 17th, September 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 2nd, July 2010
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 22nd Sep 2009 with shareholders record
filed on: 22nd, September 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 14th, July 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 20th Oct 2008 with shareholders record
filed on: 20th, October 2008
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 11th, August 2008
|
accounts |
Free Download
(2 pages)
|
288b |
On Thu, 17th Jul 2008 Appointment terminated secretary
filed on: 17th, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 17th Jul 2008 Secretary appointed
filed on: 17th, July 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/07/2008 from dept 119 unit 9D1 carcroft enterprise park station road carcroft doncaster DN6 8DD
filed on: 17th, July 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Fri, 19th Oct 2007 with shareholders record
filed on: 19th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 19th Oct 2007 with shareholders record
filed on: 19th, October 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/10/07 from: eurobizz uk LIMITED studio one - utopia village 7 chalcot road london NW1 8LH
filed on: 18th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/07 from: eurobizz uk LIMITED studio one - utopia village 7 chalcot road london NW1 8LH
filed on: 18th, October 2007
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 19th, July 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 19th, July 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 4th Dec 2006 with shareholders record
filed on: 4th, December 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 4th Dec 2006 with shareholders record
filed on: 4th, December 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 11th, August 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2005
filed on: 11th, August 2006
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/12/05
filed on: 23rd, March 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/12/05
filed on: 23rd, March 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2005
|
incorporation |
Free Download
(14 pages)
|