(AA) Micro company accounts made up to 30th April 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th April 2016
filed on: 25th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th October 2016
filed on: 19th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th October 2015 with full list of members
filed on: 18th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th October 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 18th October 2014 with full list of members
filed on: 10th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 10th, January 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2013 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th October 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th November 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th October 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 351 Wellingborough Road Northampton Northamptonshire NN1 4ER on 18th October 2012
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed perestroyka LTDcertificate issued on 18/05/12
filed on: 18th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 16th May 2012
change of name
|
|
(AR01) Annual return drawn up to 11th November 2011 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 31st January 2011 to 30th April 2011
filed on: 21st, October 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th November 2010 with full list of members
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th November 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 23rd November 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd November 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2008
filed on: 22nd, June 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On 27th January 2009 Appointment terminated secretary
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 27th January 2009 with shareholders record
filed on: 27th, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2007
filed on: 5th, March 2008
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to 30th December 2007 with shareholders record
filed on: 30th, December 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 30th December 2007 with shareholders record
filed on: 30th, December 2007
| annual return
|
Free Download
(7 pages)
|
(288b) On 2nd July 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2nd July 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 28th March 2007 with shareholders record
filed on: 28th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) 28th March 2007 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to 28th March 2007 with shareholders record
filed on: 28th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) 28th March 2007 Annual return (Director's particulars changed)
annual return
|
|
(288a) On 28th March 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 28th March 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2006
filed on: 28th, March 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2006
filed on: 28th, March 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2005
filed on: 16th, January 2007
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/11/06 to 31/01/06
filed on: 16th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2005
filed on: 16th, January 2007
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/11/06 to 31/01/06
filed on: 16th, January 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 9th February 2006 with shareholders record
filed on: 9th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) 9th February 2006 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to 9th February 2006 with shareholders record
filed on: 9th, February 2006
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 29/09/05 from: 2 stride road plaistow london E13 0EA
filed on: 29th, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/09/05 from: 2 stride road plaistow london E13 0EA
filed on: 29th, September 2005
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed beliy aist LTDcertificate issued on 21/09/05
filed on: 21st, September 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed beliy aist LTDcertificate issued on 21/09/05
filed on: 21st, September 2005
| change of name
|
Free Download
(2 pages)
|
(288a) On 19th April 2005 New director appointed
filed on: 19th, April 2005
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On 19th April 2005 New director appointed
filed on: 19th, April 2005
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 19th, April 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, November 2004
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 11th, November 2004
| incorporation
|
Free Download
(11 pages)
|