(CH01) On Sat, 15th Jul 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Jul 2018. New Address: New Loddon Woolsery Bideford EX39 5QP. Previous address: Little Court Woolsery Bideford Devon EX39 5TZ England
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Jan 2017. New Address: Little Court Woolsery Bideford Devon EX39 5TZ. Previous address: Little Court Woolsery Bideford EX39 5TZ England
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(CH03) On Sat, 14th Jan 2017 secretary's details were changed
filed on: 14th, January 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 14th Jan 2017 director's details were changed
filed on: 14th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 13th Dec 2016. New Address: Little Court Woolsery Bideford EX39 5TZ. Previous address: 50 Fulford Close Bideford Devon EX39 4DX England
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 4th May 2016. New Address: 50 Fulford Close Bideford Devon EX39 4DX. Previous address: 37 Mill Street Bideford Devon EX39 2JJ
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 4th May 2016. New Address: 50 Fulford Close Bideford Devon EX39 4DX. Previous address: 50 Fulford Close Bideford Devon EX39 4DX England
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Aug 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Sep 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to Thu, 14th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 6th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 14th Aug 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Aug 2012 to Sun, 30th Sep 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 14th Aug 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 14th Aug 2011 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 14th Aug 2010 with full list of members
filed on: 3rd, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 21st Sep 2009 with shareholders record
filed on: 21st, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 22nd, May 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 24/02/2009 from maynard johns, 12, chingswell street, bideford devon EX39 2NF
filed on: 24th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 11th Sep 2008 with shareholders record
filed on: 11th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Mon, 17th Dec 2007 New secretary appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Dec 2007 New secretary appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Tue, 4th Dec 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Tue, 4th Dec 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Mon, 17th Dec 2007 New director appointed
filed on: 17th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 27th Nov 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Nov 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Nov 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 27th Nov 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 27th, November 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 17th, September 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 17th, September 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 14th Aug 2007 with shareholders record
filed on: 14th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 14th Aug 2007 with shareholders record
filed on: 14th, August 2007
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cadbox consulting LTDcertificate issued on 07/02/07
filed on: 7th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cadbox consulting LTDcertificate issued on 07/02/07
filed on: 7th, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cadsquare consulting LTDcertificate issued on 11/12/06
filed on: 11th, December 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cadsquare consulting LTDcertificate issued on 11/12/06
filed on: 11th, December 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2006
| incorporation
|
Free Download
(13 pages)
|