(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/29
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 19th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Fort Street House Fort Street Broughty Ferry Dundee DD5 2AB on 2015/05/15 to Fort Street House 63 Fort Street Broughty Ferry Dundee DD5 2AB
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/29
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/05/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/29
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/09/24 from 10 Douglas Street Dundee DD1 5AJ
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/29
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 9th, October 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2012/06/22
filed on: 22nd, June 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/29
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 2012/04/03
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/04/03
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/29
filed on: 10th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/29
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 11th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2009/06/17 with complete member list
filed on: 17th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 30th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/07/02 with complete member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 2008/04/04 Appointment terminated director
filed on: 4th, April 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ayeni, white & hutchison LTD.certificate issued on 03/03/08
filed on: 26th, February 2008
| change of name
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/03/31
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/03/31
filed on: 5th, February 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 2007/05/14 with complete member list
filed on: 14th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2007/05/14 with complete member list
filed on: 14th, May 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on 2006/03/30. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006/03/30. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/04/10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/04/10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/04/10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/04/10 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2006/03/31
filed on: 19th, December 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/06 from: 6 panmure street dundee angus DD1 2BW
filed on: 19th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/06 from: 6 panmure street dundee angus DD1 2BW
filed on: 19th, December 2006
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2006/03/31
filed on: 19th, December 2006
| accounts
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 17th, July 2006
| officers
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2006/06/23 with complete member list
filed on: 23rd, June 2006
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/06/06 from: 10 douglas street dundee DD1 5AJ
filed on: 23rd, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/06/06 from: 10 douglas street dundee DD1 5AJ
filed on: 23rd, June 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 2006/06/23 with complete member list
filed on: 23rd, June 2006
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed hosanan LTD.certificate issued on 20/06/06
filed on: 20th, June 2006
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed hosanan LTD.certificate issued on 20/06/06
filed on: 20th, June 2006
| change of name
|
Free Download
(3 pages)
|
(288a) On 2006/06/16 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/06/16 New director appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/06/16 New secretary appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/06/16 New secretary appointed
filed on: 16th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/07/28 Director resigned
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/07/28 Director resigned
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/07/28 Director resigned
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/07/28 Secretary resigned
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/07/28 Secretary resigned
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/07/28 Director resigned
filed on: 28th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, March 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2005
| incorporation
|
Free Download
(15 pages)
|