AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Thu, 5th Aug 2021 - the day director's appointment was terminated
filed on: 6th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 22nd, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2016 with full list of members
filed on: 2nd, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Sat, 2nd Jul 2016: 17.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Jun 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 30th Jun 2015. New Address: C/O Crm Students Ltd Hanborough House 5 Wallbrook Court Botley Oxford OX2 0QS. Previous address: Crm Ltd Hanborough House Wallbrook Court Botley Oxford Oxfordshire OX2 0QS
filed on: 30th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Jun 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 17.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 1st, July 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Jun 2012 with full list of members
filed on: 2nd, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Jun 2011 with full list of members
filed on: 27th, July 2011
|
annual return |
Free Download
(5 pages)
|
TM02 |
Wed, 26th Jan 2011 - the day secretary's appointment was terminated
filed on: 26th, January 2011
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2010
filed on: 4th, October 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Jun 2010 with full list of members
filed on: 10th, September 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Tue, 1st Jun 2010 director's details were changed
filed on: 9th, September 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 9th Sep 2010 - the day secretary's appointment was terminated
filed on: 9th, September 2010
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 4th Aug 2010
filed on: 4th, August 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 30th, March 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 13th Aug 2009 with shareholders record
filed on: 13th, August 2009
|
annual return |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 6th, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 8th Aug 2008 with shareholders record
filed on: 8th, August 2008
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return up to Fri, 27th Jun 2008 with shareholders record
filed on: 27th, June 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2007
filed on: 27th, June 2008
|
accounts |
Free Download
(7 pages)
|
288a |
On Fri, 27th Jun 2008 Secretary appointed
filed on: 27th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 27th Jun 2008 Director appointed
filed on: 27th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 27th Jun 2008 Secretary appointed
filed on: 27th, June 2008
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2004
filed on: 27th, June 2008
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2005
filed on: 27th, June 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to Fri, 27th Jun 2008 with shareholders record
filed on: 27th, June 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2006
filed on: 27th, June 2008
|
accounts |
Free Download
(9 pages)
|
287 |
Registered office changed on 27/06/2008 from knowles lauleys LTD 1 old haymarket liverpool L1 6EN
filed on: 27th, June 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 27th, June 2008
|
resolution |
|
363s |
Annual return up to Fri, 27th Jun 2008 with shareholders record
filed on: 27th, June 2008
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 27th Jun 2008 with shareholders record
filed on: 27th, June 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On Fri, 6th May 2005 New director appointed
filed on: 6th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Fri, 6th May 2005 New director appointed
filed on: 6th, May 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 7th Jan 2005 Director resigned
filed on: 7th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 7th Jan 2005 Director resigned
filed on: 7th, January 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/11/04 from: spen hill spen lane leeds west yorkshire LS16 5EL
filed on: 12th, November 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/11/04 from: spen hill spen lane leeds west yorkshire LS16 5EL
filed on: 12th, November 2004
|
address |
Free Download
(1 page)
|
288b |
On Thu, 12th Aug 2004 Secretary resigned
filed on: 12th, August 2004
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 12th Aug 2004 Secretary resigned
filed on: 12th, August 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2003
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2003
|
incorporation |
Free Download
(10 pages)
|