(AA) Micro company accounts made up to 31st March 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 27th February 2018. New Address: Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG. Previous address: 26 Queens Road Urmston Manchester M41 9HA
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th March 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th April 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd March 2013
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
(TM02) 21st March 2013 - the day secretary's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) 21st March 2013 - the day secretary's appointment was terminated
filed on: 21st, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 21st March 2013
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On 21st March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th March 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th March 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On 1st January 2011 secretary's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 11th May 2011 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th March 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole BH12 1DY on 2nd March 2011
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 22nd December 2010 director's details were changed
filed on: 22nd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th March 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 3rd April 2009 with shareholders record
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(8 pages)
|
(288c) Director's change of particulars
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 20th May 2008 with shareholders record
filed on: 20th, May 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 28th, March 2008
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 11th December 2007 with shareholders record
filed on: 11th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 11th December 2007 with shareholders record
filed on: 11th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2006
filed on: 6th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2006
filed on: 6th, January 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/06 from: 39 cornhill road urmston manchester M41 5TJ
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/06 from: 39 cornhill road urmston manchester M41 5TJ
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed rainbow architecture LTDcertificate issued on 05/05/06
filed on: 5th, May 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rainbow architecture LTDcertificate issued on 05/05/06
filed on: 5th, May 2006
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 17th March 2006 with shareholders record
filed on: 17th, March 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On 17th March 2006 Secretary resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th March 2006 Director resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th March 2006 Secretary resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th March 2006 Director resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th March 2006 Director resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th March 2006 Director resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th March 2006 Secretary resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On 17th March 2006 Secretary resigned
filed on: 17th, March 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 17th March 2006 with shareholders record
filed on: 17th, March 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On 18th November 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 18th November 2005 New secretary appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 18th November 2005 New secretary appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 18th November 2005 New director appointed
filed on: 18th, November 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/11/05 from: 5TH floor the corn exchange building, fenwick street liverpool L2 7QL
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/05 from: 5TH floor the corn exchange building, fenwick street liverpool L2 7QL
filed on: 18th, November 2005
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed simple information solutions LTDcertificate issued on 25/05/05
filed on: 25th, May 2005
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed simple information solutions LTDcertificate issued on 25/05/05
filed on: 25th, May 2005
| change of name
|
Free Download
(3 pages)
|
(288a) On 22nd April 2005 New director appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On 22nd April 2005 New director appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On 22nd April 2005 New secretary appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On 22nd April 2005 New director appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On 22nd April 2005 New director appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/04/05 from: 15 junction place haslemere surrey GU27 1LE
filed on: 22nd, April 2005
| address
|
Free Download
(1 page)
|
(288a) On 22nd April 2005 New secretary appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 22/04/05 from: 15 junction place haslemere surrey GU27 1LE
filed on: 22nd, April 2005
| address
|
Free Download
(1 page)
|
(288b) On 21st April 2005 Director resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On 21st April 2005 Director resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed simple information system soluti ons LIMITEDcertificate issued on 21/03/05
filed on: 21st, March 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed simple information system soluti ons LIMITEDcertificate issued on 21/03/05
filed on: 21st, March 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2005
| incorporation
|
Free Download
(13 pages)
|