(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2020/12/31 from 2020/08/31
filed on: 19th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 11th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 24th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 19th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/20
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2016/03/21
capital
|
|
(CH01) On 2015/11/20 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/11/20 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/11/20 director's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/20
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2014/05/30.
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/09/01
filed on: 2nd, January 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2014/08/31 from 2014/03/31
filed on: 1st, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/20
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/03/31
filed on: 7th, April 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/09/06 from Unit 2 Lakeview Stables Lower St Clere Kemsing Kent TW15 6NL
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed s a williams consultancy LIMITEDcertificate issued on 08/08/13
filed on: 8th, August 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2013/08/07
change of name
|
|
(AP01) New director appointment on 2013/08/08.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/08/08
filed on: 8th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 5th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/20
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 30th, November 2012
| accounts
|
Free Download
(2 pages)
|
(CH03) On 2012/03/20 secretary's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/03/20 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/20
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 16th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/20
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 5th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/20
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 13th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/05/05 with complete member list
filed on: 5th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 18th, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/08/14 with complete member list
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2007/05/11 New secretary appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/05/07 from: unit 2 lakeview stables lower st clere kemsing kent TN15 6NL
filed on: 11th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/07 from: unit 2 lakeview stables lower st clere kemsing kent TN15 6NL
filed on: 11th, May 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/05/11 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/11 New secretary appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/05/09 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/09 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/09 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/05/09 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 9th, May 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed purpleshine LIMITEDcertificate issued on 02/05/07
filed on: 2nd, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed purpleshine LIMITEDcertificate issued on 02/05/07
filed on: 2nd, May 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(16 pages)
|