(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 14th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 11th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Extension of accounting period to 31st December 2018 from 30th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 22nd February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th February 2016: 500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th February 2014: 500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed business-work-ware LIMITEDcertificate issued on 28/06/13
filed on: 28th, June 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Eppings 11 Forest Drive Woodford Green Essex IG8 9NG on 21st June 2012
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd January 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd January 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 31st December 2010 from 30th September 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd February 2011
filed on: 3rd, February 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th December 2010
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 13th December 2010
filed on: 13th, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th August 2010 director's details were changed
filed on: 21st, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2010
filed on: 21st, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 6th August 2009 with complete member list
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 13th, July 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On 18th February 2009 Appointment terminated director
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 18th February 2009 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 8th October 2008 with complete member list
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2007
filed on: 13th, May 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 5th November 2007 with complete member list
filed on: 5th, November 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2006
filed on: 3rd, July 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 13th September 2006 with complete member list
filed on: 13th, September 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2005
filed on: 26th, July 2006
| accounts
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/05/06 from: c/o s l doshi & co LTD eppings 11 forest drive woodford green essex IG8 9NG
filed on: 16th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/12/05 from: c/o george osborne & co po box 1271 55 kingston hill kingston upon thames surrey KT2 7XT
filed on: 22nd, December 2005
| address
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to 1st November 2005 with complete member list
filed on: 1st, November 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2004
filed on: 28th, October 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return drawn up to 10th November 2004 with complete member list
filed on: 10th, November 2004
| annual return
|
Free Download
(8 pages)
|
(363(287)) Secretary's particulars changed;director's particulars changed; Registered office changed on 10/11/04
annual return
|
|
(88(2)R) Alloted 999 shares on 19th August 2003. Value of each share 1 £, total number of shares: 1000.
filed on: 15th, April 2004
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/04 to 30/09/04
filed on: 18th, December 2003
| accounts
|
Free Download
(1 page)
|
(288b) On 20th November 2003 Director resigned
filed on: 20th, November 2003
| officers
|
Free Download
(1 page)
|
(288a) On 20th November 2003 New director appointed
filed on: 20th, November 2003
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 18th, September 2003
| incorporation
|
Free Download
(16 pages)
|
(288b) On 17th September 2003 Director resigned
filed on: 17th, September 2003
| officers
|
Free Download
(1 page)
|
(288a) On 17th September 2003 New director appointed
filed on: 17th, September 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 17th September 2003 New secretary appointed;new director appointed
filed on: 17th, September 2003
| officers
|
Free Download
(2 pages)
|
(288b) On 17th September 2003 Secretary resigned
filed on: 17th, September 2003
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, September 2003
| resolution
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/08/03 from: 6-8 underwood street london N1 7JQ
filed on: 26th, August 2003
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed arramall LIMITEDcertificate issued on 19/08/03
filed on: 19th, August 2003
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2003
| incorporation
|
Free Download
(18 pages)
|