(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 26, 2021
filed on: 27th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 1, 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 27, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 27, 2016: 0.40 GBP
capital
|
|
(CH01) On May 27, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 13, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 13, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 13, 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Peter Cipolla Cleeve Wood Pharmacy Cleeve Wood Road Downend Bristol BS16 2SF. Change occurred on November 24, 2015. Company's previous address: Highfield Court Church Lane Madingley Cambridge CB23 8AG.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from May 31, 2013 to February 28, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On May 23, 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On May 23, 2013 secretary's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 23, 2013 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 19, 2013: 0.40 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 8, 2013. Old Address: Highfield Court Church Lane Madingley Cambridge Cambridgeshire CB3 8AG
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AP01) On February 22, 2013 new director was appointed.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 22, 2013 new director was appointed.
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bellennia LIMITEDcertificate issued on 12/02/13
filed on: 12th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 11, 2013 to change company name
change of name
|
|
(CERTNM) Company name changed MF58476 no.1 LIMITEDcertificate issued on 18/12/12
filed on: 18th, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on December 18, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 24, 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 5th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to June 2, 2009 - Annual return with full member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to June 4, 2008 - Annual return with full member list
filed on: 4th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 13th, March 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On December 18, 2006 New secretary appointed;new director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On December 18, 2006 New secretary appointed;new director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On November 30, 2006 Secretary resigned;director resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 30, 2006 Secretary resigned;director resigned
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2006
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2006
| incorporation
|
Free Download
(23 pages)
|