(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/11/11
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/11/11
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/11/16
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/16
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 15th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/16
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/04/16. New Address: 6 Queens Wood Drive Hereford HR1 1AT. Previous address: 4 Queens Wood Drive Hereford Herefordshire HR1 1AT England
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/02/07. New Address: 4 Queens Wood Drive Hereford Herefordshire HR1 1AT. Previous address: 21 Penn Grove Road Hereford HR1 1BH
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/16
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/05/31
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/16
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/05/31
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/16
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 19th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/11/16 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2015/01/13. New Address: 21 Penn Grove Road Hereford HR1 1BH. Previous address: 34 Burdon Drive Bartestree Hereford HR1 4DL
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/16 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed cadmando LTD.certificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2014/03/31
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 21st, February 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/12/05 from 34 Burdon Drive Bartestree Hereford HR1 4DL England
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/09 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/12/05 from 24 Victoria Institute Sansome Walk Worcester WR1 1DF United Kingdom
filed on: 5th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/11/09 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/11/09 from 27 Kennet Green Worcester WR5 1JQ England
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 20th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/10/31 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) 2011/11/01 - the day secretary's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed gjwdesign LTDcertificate issued on 12/08/11
filed on: 12th, August 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2011/08/12
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2010/05/31
filed on: 15th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/02/07 from 34 St Wulstans Court Bath Road Worcester WR5 3ED
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/08/31 with full list of members
filed on: 3rd, September 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/09/03 from 4 Turrall Street Worcester Worcestershire WR3 8AJ United Kingdom
filed on: 3rd, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/08/31 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/05/31
filed on: 12th, February 2010
| accounts
|
Free Download
(5 pages)
|
(123) Gbp nc 1/1000/12/08
filed on: 25th, June 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/06/23 with shareholders record
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 23rd, June 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/05/31
filed on: 26th, January 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 30/12/2008 from 35 barry st, worcester worcester worcestershire WR1 1NR
filed on: 30th, December 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 25th, September 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/09/25 with shareholders record
filed on: 25th, September 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 25th, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 21st, May 2007
| incorporation
|
Free Download
(15 pages)
|