AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, April 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 18th, March 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 30th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 25th, April 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/07/12. New Address: The Old Forge Mill Lane Nr Sherborne Dorset DT9 6PB. Previous address: 2 Ford Court Chetnole Sherborne Dorset DT9 6NX
filed on: 12th, July 2018
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 24th, April 2018
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 20th, April 2017
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/09 with full list of members
filed on: 16th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/16
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 9th, June 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/08/09 with full list of members
filed on: 1st, October 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/07/31
filed on: 11th, August 2014
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2013/07/31
filed on: 30th, May 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/08/31
filed on: 1st, October 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2013/08/09 with full list of members
filed on: 22nd, August 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2012/08/31
filed on: 28th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/09 with full list of members
filed on: 7th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/09/30
filed on: 4th, July 2012
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2012/05/16 director's details were changed
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/04/01 director's details were changed
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012/04/01 secretary's details were changed
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/09 with full list of members
filed on: 16th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/09/30
filed on: 4th, July 2011
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2011
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2010/08/01 director's details were changed
filed on: 28th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/08/09 with full list of members
filed on: 28th, April 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2011/04/01 secretary's details were changed
filed on: 28th, April 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011/04/01 director's details were changed
filed on: 28th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/04/28 from 3B Solway Road East Dulwich London SE22 9BG
filed on: 28th, April 2011
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, December 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/09/30
filed on: 24th, February 2010
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return up to 2009/10/01 with shareholders record
filed on: 1st, October 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 30/09/2008
filed on: 8th, June 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/09/30
filed on: 8th, June 2009
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return up to 2008/12/23 with shareholders record
filed on: 23rd, December 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On 2007/10/30 New director appointed
filed on: 30th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/10/30 New secretary appointed
filed on: 30th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/10/30 New director appointed
filed on: 30th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/10/30 New secretary appointed
filed on: 30th, October 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 30/10/07 from: 24 king street ulverston cumbria LA12 7DZ
filed on: 30th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/10/07 from: 24 king street ulverston cumbria LA12 7DZ
filed on: 30th, October 2007
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed allcraven LTDcertificate issued on 22/10/07
filed on: 22nd, October 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed allcraven LTDcertificate issued on 22/10/07
filed on: 22nd, October 2007
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/08/07 from: 39A leicester road salford manchester M7 4AS
filed on: 13th, August 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/08/13 Director resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/13 Secretary resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/13 Director resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/13 Secretary resigned
filed on: 13th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/08/07 from: 39A leicester road salford manchester M7 4AS
filed on: 13th, August 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 9th, August 2007
|
incorporation |
Free Download
(9 pages)
|