(CS01) Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Newlyn Ware Accountants Willow Wetherden Road Haughley Green Suffolk IP14 3RF on Wed, 19th Apr 2023 to Cypher House Bampton Business Centre South Bampton OX18 2AN
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 19th Apr 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Dec 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Dec 2014
filed on: 30th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Dec 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Dec 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 8th Jan 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AP03) On Wed, 28th Aug 2013, company appointed a new person to the position of a secretary
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Wed, 28th Aug 2013
filed on: 28th, August 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Feb 2013
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Dec 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Dec 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Dec 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 24th Jan 2010 director's details were changed
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Dec 2009
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed 95% danish LIMITEDcertificate issued on 14/05/09
filed on: 12th, May 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 23rd Jan 2009 with complete member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 15th, January 2009
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 14th, January 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 14th, January 2008
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, August 2007
| mortgage
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 11th, August 2007
| mortgage
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Sat, 6th Jan 2007 with complete member list
filed on: 6th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Sat, 6th Jan 2007 with complete member list
filed on: 6th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Director's particulars changed) up to Sat, 6th Jan 2007
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 8th, November 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 8th, November 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to Thu, 2nd Mar 2006 with complete member list
filed on: 2nd, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Thu, 2nd Mar 2006 with complete member list
filed on: 2nd, March 2006
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on Thu, 2nd Dec 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, July 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Thu, 2nd Dec 2004. Value of each share 1 £, total number of shares: 100.
filed on: 5th, July 2005
| capital
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, March 2005
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 15th, March 2005
| mortgage
|
Free Download
(4 pages)
|
(288b) On Fri, 10th Dec 2004 Secretary resigned
filed on: 10th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 10th Dec 2004 Secretary resigned
filed on: 10th, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2004
| incorporation
|
Free Download
(19 pages)
|