(AA) Accounts for a dormant company made up to 28th February 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) 17th October 2022 - the day director's appointment was terminated
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th October 2022 director's details were changed
filed on: 22nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th June 2022. New Address: 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY. Previous address: Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU England
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th June 2022 secretary's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 11th May 2022. New Address: Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU. Previous address: 65 Deans Street Oakham Rutland LE15 6AF
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(TM01) 17th September 2021 - the day director's appointment was terminated
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 16th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 30th July 2016 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st July 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 11th February 2015
filed on: 30th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 11th February 2015 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On 9th December 2013 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 9th December 2013 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th December 2013 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th December 2013 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th December 2013 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th December 2013 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 31st July 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 28th August 2014: 6.00 GBP
capital
|
|
(AP01) New director was appointed on 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) 10th March 2014 - the day director's appointment was terminated
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Dawes and Sutton 4 Millicent Road West Bridgford Nottingham Nottinghamshire NG2 7LD on 9th December 2013
filed on: 9th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st July 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 13th August 2013: 6.00 GBP
capital
|
|
(AP01) New director was appointed on 29th July 2013
filed on: 29th, July 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 22nd July 2013 - the day director's appointment was terminated
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 3rd June 2013 - the day director's appointment was terminated
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd May 2013: 6.00 GBP
filed on: 3rd, June 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd June 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Braunston House Ltd 7 Somerby Road Pickwell Leicestershire LE14 2RA on 3rd June 2013
filed on: 3rd, June 2013
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2013
filed on: 16th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) 18th October 2012 - the day secretary's appointment was terminated
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) 16th October 2012 - the day director's appointment was terminated
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th February 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th February 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th February 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 5th March 2009 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 29th February 2008
filed on: 8th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 26th March 2008 with shareholders record
filed on: 26th, March 2008
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 23rd, October 2007
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 23rd, October 2007
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, October 2007
| resolution
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 16th, October 2007
| resolution
|
Free Download
(12 pages)
|
(288b) On 10th October 2007 Director resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 10th October 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 10th October 2007 Director resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On 10th October 2007 New secretary appointed;new director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 10th October 2007 Secretary resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/10/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 10th, October 2007
| address
|
Free Download
(1 page)
|
(288a) On 10th October 2007 New secretary appointed;new director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/10/07 from: 1 mitchell lane bristol BS1 6BU
filed on: 10th, October 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed couchbowl LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed couchbowl LIMITEDcertificate issued on 10/10/07
filed on: 10th, October 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 10th October 2007 Secretary resigned
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(17 pages)
|