(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Sep 2022
filed on: 9th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 26th Feb 2020
filed on: 26th, February 2020
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 26th, February 2020
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2017 from Mon, 31st Oct 2016
filed on: 5th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Aug 2015: 1221.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Nicholas Street Chester Cheshire CH1 2NX on Thu, 9th Oct 2014 to C/O Incanthera Limited 76 King Street Manchester M2 4NH
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 6th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd Aug 2014: 1221.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Fri, 10th Jan 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Jan 2014 new director was appointed.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 10th Jan 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 10th Jan 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 10th Jan 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, March 2014
| resolution
|
Free Download
(16 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 27th, February 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 10th Jan 2014: 1221.00 GBP
filed on: 13th, February 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 31st Oct 2013 from Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 21st, October 2013
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 21st Dec 2012: 1003.00 GBP
filed on: 21st, October 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On Sun, 7th Apr 2013 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Apr 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On Mon, 2nd Sep 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 20th Aug 2013. Old Address: Faraday House University of Salford Salford M5 4WT England
filed on: 20th, August 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Apr 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, December 2011
| resolution
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 21st Nov 2011: 1001.00 GBP
filed on: 21st, November 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Nov 2011: 1001.00 GBP
filed on: 21st, November 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Aug 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Aug 2011 new director was appointed.
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th Aug 2011
filed on: 15th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 15th Aug 2011 new director was appointed.
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 14th Jul 2011: 1000.00 GBP
filed on: 4th, August 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 4th Aug 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 13th Jul 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Jun 2011 new director was appointed.
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Jun 2011 new director was appointed.
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 23rd Jun 2011 new director was appointed.
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Jun 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 22nd Jun 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Jun 2011 new director was appointed.
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, June 2011
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on Thu, 2nd Jun 2011: 500.00 GBP
filed on: 20th, June 2011
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 18th Apr 2011. Old Address: , 1 St. James Court, Whitefriars, Norwich, England, NR3 1RU, England
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed friars 656 LIMITEDcertificate issued on 11/04/11
filed on: 11th, April 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2011
| incorporation
|
Free Download
(20 pages)
|