CH01 |
On Wed, 31st May 2023 director's details were changed
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st May 2023 director's details were changed
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Fri, 5th Aug 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Aug 2022 director's details were changed
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 5th Aug 2022. New Address: C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG. Previous address: 297a Lichfield Road Mere Green Sutton Coldfield West Midlands B74 4BZ
filed on: 5th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Tue, 14th Sep 2021 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Mon, 6th Aug 2018 director's details were changed
filed on: 16th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th May 2018 new director was appointed.
filed on: 21st, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(10 pages)
|
TM01 |
Wed, 20th Dec 2017 - the day director's appointment was terminated
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 11th Apr 2017: 1593.00 GBP
filed on: 4th, May 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 28th, April 2017
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Thu, 1st Sep 2016 - the day director's appointment was terminated
filed on: 23rd, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 21st Jun 2016 - the day director's appointment was terminated
filed on: 5th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 21st Jun 2016 new director was appointed.
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 5th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 1592.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 23rd, December 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 23rd Dec 2014: 1592.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 15th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Dec 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2014: 1592.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Wed, 10th Dec 2008 with full list of members
filed on: 7th, January 2013
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Dec 2012 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Apr 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2011
filed on: 13th, January 2012
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to Sat, 10th Dec 2011 with full list of members
filed on: 5th, January 2012
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Dec 2010 with full list of members
filed on: 3rd, February 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Apr 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(27 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Nov 2010. Old Address: 5 Deansway Worcester WR1 2JG England
filed on: 3rd, November 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 21st Oct 2010. Old Address: Kryllas Manor Roscarrack Road Maen Valley Falmouth Cornwall TR11 5BL
filed on: 21st, October 2010
|
address |
Free Download
(1 page)
|
TM01 |
Thu, 29th Jul 2010 - the day director's appointment was terminated
filed on: 29th, July 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 21st Jul 2010 - the day director's appointment was terminated
filed on: 21st, July 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 25th Feb 2010 new director was appointed.
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Feb 2010 new director was appointed.
filed on: 25th, February 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Apr 2010
filed on: 9th, February 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Dec 2009 director's details were changed
filed on: 11th, January 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, January 2010
|
resolution |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 23rd Dec 2009: 1000.00 GBP
filed on: 10th, January 2010
|
capital |
Free Download
(8 pages)
|
CH01 |
On Mon, 21st Dec 2009 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2009 with full list of members
filed on: 6th, January 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Mon, 21st Dec 2009 director's details were changed
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 21st Dec 2009
filed on: 6th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 10th, August 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 17th Feb 2009 with shareholders record
filed on: 17th, February 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, December 2008
|
officers |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 12/11/08
filed on: 29th, December 2008
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 29th, December 2008
|
resolution |
Free Download
(11 pages)
|
288a |
On Mon, 29th Dec 2008 Director appointed
filed on: 29th, December 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 29th Dec 2008 Director appointed
filed on: 29th, December 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/2008 from 5 deansway worcester worcestershire WR1 2JG
filed on: 22nd, December 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, October 2008
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, October 2008
|
incorporation |
Free Download
(14 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, March 2008
|
incorporation |
Free Download
(12 pages)
|
288a |
On Fri, 7th Mar 2008 Director appointed
filed on: 7th, March 2008
|
officers |
Free Download
(4 pages)
|
288b |
On Fri, 7th Mar 2008 Appointment terminated director
filed on: 7th, March 2008
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed hc 1056 LIMITEDcertificate issued on 04/03/08
filed on: 28th, February 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2007
|
incorporation |
Free Download
(18 pages)
|