(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 55 Beulah Road London E17 9LG England to 616-618 Chigwell Road Woodford Green IG8 8AA on February 25, 2022
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to 55 Beulah Road London E17 9LG on October 23, 2018
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to June 2, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to June 2, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 10, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 18, 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(39 pages)
|
(AR01) Annual return made up to June 2, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 11, 2014: 100.00 GBP
capital
|
|
(CH01) On June 3, 2013 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return made up to June 2, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 28, 2012. Old Address: 55 Beulah Road Walthamstow London E17 9LG
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AP01) On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on November 28, 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed decipha LIMITEDcertificate issued on 02/08/12
filed on: 2nd, August 2012
| change of name
|
Free Download
(42 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, August 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 2, 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 2, 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 2, 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 16, 2009
filed on: 16th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to June 11, 2008
filed on: 11th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On November 16, 2007 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 16, 2007 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On November 16, 2007 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 16, 2007 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed reading bus LIMITEDcertificate issued on 08/11/07
filed on: 8th, November 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed reading bus LIMITEDcertificate issued on 08/11/07
filed on: 8th, November 2007
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 6, 2007
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to November 6, 2007
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 30th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2006
filed on: 30th, January 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to June 21, 2006
filed on: 21st, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 21, 2006
filed on: 21st, June 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/02/06 from: 55 beulah road walthamstow london E17 9LG
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/06 from: 55 beulah road walthamstow london E17 9LG
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
(288a) On February 16, 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 16, 2006 New secretary appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 16, 2006 New director appointed
filed on: 16th, February 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/06/05 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
filed on: 17th, June 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/06/05 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
filed on: 17th, June 2005
| address
|
Free Download
(1 page)
|
(288b) On June 17, 2005 Director resigned
filed on: 17th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 17, 2005 Secretary resigned
filed on: 17th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 17, 2005 Secretary resigned
filed on: 17th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 17, 2005 Director resigned
filed on: 17th, June 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2005
| incorporation
|
Free Download
(14 pages)
|