(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 74 Tudor Walk Watford Hertfordshire WD24 7PA to 11 Henchard Close Ferndown BH22 8LH on March 26, 2021
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 22, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 17, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 17, 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 17, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 27, 2013. Old Address: 40 Munden Grove Watford Hertfordshire WD24 7EE
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On June 28, 2011 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On June 17, 2013 secretary's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On June 17, 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 17, 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 17, 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 17, 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 17, 2010 with full list of members
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 24th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 26, 2009
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 2nd, June 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to January 31, 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 31, 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On June 8, 2007 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 8, 2007 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 26, 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 26, 2007 New secretary appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 26th, April 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 26th, April 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 26th, April 2007
| resolution
|
Free Download
|
(225) Accounting reference date extended from 31/01/08 to 05/04/08
filed on: 26th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 05/04/08
filed on: 26th, April 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 26th, April 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 26th, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 26th, April 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 26th, April 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 26th, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 26th, April 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 26th, April 2007
| resolution
|
|
(287) Registered office changed on 11/04/07 from: clayton house vaughan road harpenden hertfordshire AL5 4EF
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/04/07 from: clayton house vaughan road harpenden hertfordshire AL5 4EF
filed on: 11th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On April 11, 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 11, 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed liberty bishop (4197) LTDcertificate issued on 27/03/07
filed on: 27th, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed liberty bishop (4197) LTDcertificate issued on 27/03/07
filed on: 27th, March 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2007
| incorporation
|
Free Download
(14 pages)
|