(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 23 Canford Cliffs Road Poole BH13 7AG. Change occurred on Monday 22nd March 2021. Company's previous address: Unit 15, the Glenmore Centre Fancy Road Poole Dorset BH12 4FB England.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Thursday 12th December 2019.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 12th December 2019.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 29th August 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 15th May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 15, the Glenmore Centre Fancy Road Poole Dorset BH12 4FB. Change occurred on Wednesday 22nd May 2019. Company's previous address: 26 Western Road Poole Dorset BH13 7BP.
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(SH01) 5.00 GBP is the capital in company's statement on Friday 3rd May 2019
filed on: 3rd, May 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 11th December 2015 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on Monday 2nd January 2017
filed on: 4th, July 2017
| capital
|
Free Download
(6 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Monday 2nd January 2017
filed on: 21st, June 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, June 2017
| resolution
|
Free Download
(36 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 21st October 2014.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th December 2014
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 1st, December 2014
| resolution
|
|
(SH02) Sub-division of shares on Tuesday 21st October 2014
filed on: 1st, December 2014
| capital
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th December 2012
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th December 2011
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th December 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 15th March 2010 director's details were changed
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th December 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 14/07/2009 from 10-14 accomodation road london NW11 8ED
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 24th December 2008 - Annual return with full member list
filed on: 24th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed myacasa developments LIMITEDcertificate issued on 26/03/08
filed on: 20th, March 2008
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/08 to 31/05/09
filed on: 15th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/08 to 31/05/09
filed on: 15th, February 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Monday 11th February 2008. Value of each share 1 £, total number of shares: 2.
filed on: 15th, February 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Monday 11th February 2008. Value of each share 1 £, total number of shares: 2.
filed on: 15th, February 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed branpoint LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed branpoint LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
(288a) On Monday 28th January 2008 New secretary appointed;new director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 28th January 2008 New secretary appointed;new director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 25th January 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 25th January 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 25th January 2008 New director appointed
filed on: 25th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 25th January 2008 Director resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 25th January 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 25th January 2008 Secretary resigned
filed on: 25th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/07 from: 41 chalton street london NW1 1JD
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/07 from: 41 chalton street london NW1 1JD
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, December 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 17th, December 2007
| incorporation
|
Free Download
(16 pages)
|