(AA) Micro company accounts made up to 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(5 pages)
|
(TM02) 7th September 2022 - the day secretary's appointment was terminated
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd November 2021
filed on: 3rd, November 2021
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th June 2021 to 31st August 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 25th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 2nd, October 2016
| resolution
|
Free Download
|
(SH03) Purchase of own shares
filed on: 2nd, October 2016
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 16th September 2016: 100.00 GBP
filed on: 2nd, October 2016
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th September 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th September 2015: 110.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th June 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 13th, October 2014
| resolution
|
|
(AR01) Annual return drawn up to 8th September 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th September 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th June 2013
filed on: 8th, March 2014
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 8th September 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th September 2013: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 30th June 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 8th September 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 14th February 2012
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th September 2011 with full list of members
filed on: 10th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed viewpoint bookkeeping solutions LIMITEDcertificate issued on 08/09/10
filed on: 8th, September 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th September 2010 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(3 pages)
|
(TM01) 7th September 2010 - the day director's appointment was terminated
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
(TM02) 7th September 2010 - the day secretary's appointment was terminated
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , the Old Mill Office, Boyton Hall Lane, Roxwell, Chelmsford, Essex, CM1 4LN on 7th September 2010
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 23rd September 2009 with shareholders record
filed on: 23rd, September 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 1st October 2008 with shareholders record
filed on: 1st, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 28th September 2007 with shareholders record
filed on: 28th, September 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/09/07 from: the old mill office, boyton hall lane, roxwell, chelmsford, essex CM1 4LN
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/07 from: the old mill office, boyton hall lane, roxwell, chelmsford, essex CM1 4LN
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/07 from: unit 1 lockside marina, chelmsford, essex, CM2 6HF
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/07 from: unit 1 lockside marina, chelmsford, essex, CM2 6HF
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 28th September 2007 with shareholders record
filed on: 28th, September 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/07 to 30/06/07
filed on: 23rd, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/07 to 30/06/07
filed on: 23rd, October 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, September 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 8th, September 2006
| incorporation
|
Free Download
(17 pages)
|