(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 11th, March 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 29th June 2021 to 30th June 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th June 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
(TM02) 27th January 2020 - the day secretary's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th June 2019: 4.00 GBP
filed on: 13th, January 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th June 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 12th August 2019. New Address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Previous address: 20 Stanlake Villas London W12 7EX
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 19th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH03) On 27th January 2018 secretary's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(CH03) On 27th January 2018 secretary's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 31st January 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(CH03) On 31st January 2015 secretary's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
(AD01) Address change date: 24th April 2015. New Address: 20 Stanlake Villas London W12 7EX. Previous address: 16 Avondale Park Gardens London W11 4PR
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd January 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th April 2015: 2.00 GBP
capital
|
|
(SH01) Statement of Capital on 31st March 2014: 2.00 GBP
filed on: 24th, April 2015
| capital
|
Free Download
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd January 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th June 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd January 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 31st March 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd January 2011 with full list of members
filed on: 8th, April 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed scaphan & co LTDcertificate issued on 03/02/11
filed on: 3rd, February 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed maltease LIMITEDcertificate issued on 11/02/10
filed on: 11th, February 2010
| change of name
|
Free Download
(2 pages)
|
(CH01) On 1st November 2009 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd January 2010 with full list of members
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to 25th March 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 30/06/2009
filed on: 16th, June 2008
| accounts
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, April 2008
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed sunds LIMITEDcertificate issued on 16/04/08
filed on: 11th, April 2008
| change of name
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 7th, March 2008
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed borderwhite LIMITEDcertificate issued on 28/02/08
filed on: 22nd, February 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/02/08 from: 1 mitchell lane bristol BS1 6BU
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/08 from: 1 mitchell lane bristol BS1 6BU
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(288b) On 21st February 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 21st February 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 21st February 2008 Director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st February 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On 21st February 2008 Secretary resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st February 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On 21st February 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2008
| incorporation
|
Free Download
(17 pages)
|