AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 15th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, August 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 7, 2016: 99.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 9th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 23, 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 1, 2015: 99.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 23, 2014 with full list of members
filed on: 24th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 23, 2013 with full list of members
filed on: 22nd, July 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on July 22, 2013
filed on: 22nd, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 23, 2012 with full list of members
filed on: 8th, August 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 23, 2011 with full list of members
filed on: 21st, July 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 5th, April 2011
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed f w mack homes LIMITEDcertificate issued on 13/08/10
filed on: 13th, August 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on July 24, 2010 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 13th, August 2010
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 24, 2010 with full list of members
filed on: 2nd, August 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On June 23, 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 23, 2010 director's details were changed
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 30th, March 2010
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 03/08/2009 from 13 bath road cheltenham gloucestershire GL53 7HG
filed on: 3rd, August 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to July 13, 2009
filed on: 13th, July 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On June 11, 2009 Appointment terminated director
filed on: 11th, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 30th, April 2009
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 17th, September 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to July 21, 2008
filed on: 21st, July 2008
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return made up to September 10, 2007
filed on: 10th, September 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to September 10, 2007 (Director's particulars changed)
|
annual return |
|
363s |
Annual return made up to September 10, 2007
filed on: 10th, September 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return made up to September 10, 2007 (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 28/04/07 from: 111 the promenade cheltenham gloucestershire GL50 1NW
filed on: 28th, April 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/04/07 from: 111 the promenade cheltenham gloucestershire GL50 1NW
filed on: 28th, April 2007
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, December 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 15, 2006 New director appointed
filed on: 15th, November 2006
|
officers |
Free Download
(1 page)
|
288a |
On November 15, 2006 New director appointed
filed on: 15th, November 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 27, 2006 Secretary resigned
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 27, 2006 New director appointed
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 27, 2006 Director resigned
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 27, 2006 New director appointed
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 27, 2006 New secretary appointed
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 27, 2006 Director resigned
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 27th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On June 27, 2006 New secretary appointed
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 27, 2006 New director appointed
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 27, 2006 Secretary resigned
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
filed on: 27th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On June 27, 2006 New director appointed
filed on: 27th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2006
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2006
|
incorporation |
Free Download
(14 pages)
|