AD01 |
New registered office address 11 Parkview Court St. Pauls Road Shipley BD18 3DZ. Change occurred on Tuesday 10th October 2023. Company's previous address: 5 Old Bailey London EC4M 7BA England.
filed on: 10th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
|
accounts |
Free Download
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(20 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Wednesday 30th June 2021
filed on: 10th, May 2021
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 30th June 2020
filed on: 16th, April 2021
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address 5 Old Bailey London EC4M 7BA. Change occurred on Wednesday 27th June 2018. Company's previous address: 31 Southampton Row London WC1B 5HJ.
filed on: 27th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th July 2015
filed on: 15th, September 2015
|
annual return |
Free Download
(15 pages)
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 10th, April 2015
|
accounts |
Free Download
(17 pages)
|
AD01 |
New registered office address 31 Southampton Row London WC1B 5HJ. Change occurred on Wednesday 29th October 2014. Company's previous address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP.
filed on: 29th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th July 2014
filed on: 31st, July 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Thursday 31st July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th July 2013
filed on: 25th, September 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
is the capital in company's statement on Wednesday 25th September 2013
|
capital |
|
AA01 |
Previous accounting period shortened from Wednesday 31st July 2013 to Sunday 30th June 2013
filed on: 30th, August 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 3rd, May 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th July 2012
filed on: 30th, July 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 6th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th July 2011
filed on: 10th, October 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 18th, May 2011
|
accounts |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 18th, May 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th July 2010
filed on: 8th, March 2011
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to Thursday 9th July 2009
filed on: 8th, March 2011
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to Wednesday 9th July 2008
filed on: 8th, March 2011
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 16th, June 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/2008 from 7 st petersgate stockport cheshire SK1 1EB
filed on: 20th, May 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 5th, February 2008
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 5th, February 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Friday 3rd August 2007 - Annual return with full member list
filed on: 3rd, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Friday 3rd August 2007 - Annual return with full member list
filed on: 3rd, August 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 18th, May 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 18th, May 2007
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Friday 29th September 2006 - Annual return with full member list
filed on: 29th, September 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to Friday 29th September 2006 - Annual return with full member list
filed on: 29th, September 2006
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, July 2005
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, July 2005
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, July 2005
|
resolution |
Free Download
|
88(2)R |
Alloted 50 shares on Saturday 9th July 2005. Value of each share 1 £, total number of shares: 51.
filed on: 20th, July 2005
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, July 2005
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, July 2005
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, July 2005
|
resolution |
Free Download
|
88(2)R |
Alloted 49 shares on Saturday 9th July 2005. Value of each share 1 £, total number of shares: 100.
filed on: 20th, July 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on Saturday 9th July 2005. Value of each share 1 £, total number of shares: 51.
filed on: 20th, July 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 49 shares on Saturday 9th July 2005. Value of each share 1 £, total number of shares: 100.
filed on: 20th, July 2005
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 19/07/05 from: matrix contracting LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
filed on: 19th, July 2005
|
address |
Free Download
|
287 |
Registered office changed on 19/07/05 from: matrix contracting LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 19th, July 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, July 2005
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2005
|
incorporation |
Free Download
(18 pages)
|