(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to 1st Floor 30 North Street Ashford Kent TN24 8JR on Wednesday 26th September 2018
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 28th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Friday 28th April 2017, originally was Saturday 29th April 2017.
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 29th April 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th April 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Wednesday 29th April 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 6th July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 31st July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Monday 31st March 2014 to Wednesday 30th April 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 6th July 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 6th July 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 8th April 2013 from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire United Kingdom
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 6th July 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed allofasudden.co.uk LIMITEDcertificate issued on 11/05/12
filed on: 11th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 10th May 2012
change of name
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 6th July 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Saturday 30th April 2011.
filed on: 3rd, February 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 1st February 2011 from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ
filed on: 1st, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 6th July 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 6th July 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 30th July 2010 from Stable House 74 New Road Brentford Middlesex TW8 0NU
filed on: 30th, July 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 4th February 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 26th August 2009
filed on: 26th, August 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, August 2009
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Thursday 11th September 2008
filed on: 11th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 26/04/07 from: 32, grange road, ealing london london W5 5BX
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On Thursday 26th April 2007 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 26th April 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 26th April 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th April 2007 Secretary resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th April 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 26th April 2007 Director resigned
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 26th April 2007 New director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 26th April 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/04/07 from: 32, grange road, ealing london london W5 5BX
filed on: 26th, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, April 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2007
| incorporation
|
Free Download
(11 pages)
|