(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 2, 2020
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 2, 2020: 500.00 GBP
filed on: 2nd, June 2020
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 1, 2016: 1000.00 GBP
filed on: 3rd, November 2016
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on November 1, 2016
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 20, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) On January 6, 2014 new director was appointed.
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 20, 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 11, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(14 pages)
|
(AD01) Company moved to new address on November 5, 2013. Old Address: 4 Ecklands Croft Millhouse Green Yorkshire S36 9AJ England
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 20, 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 5, 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 20, 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 20, 2011 with full list of members
filed on: 5th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 20, 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 20, 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 15, 2010. Old Address: 4 Ecklands Croft Millhouse Green Nr Penistone Yorkshire S36 9AJ
filed on: 15th, November 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 14, 2010
filed on: 14th, November 2010
| officers
|
Free Download
(1 page)
|
(CH03) On October 20, 2010 secretary's details were changed
filed on: 14th, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 20, 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 5th, March 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 28/10/2008 from 42 edgbaston drive, trentham lakes, stoke-on-trent staffordshire ST4 8FJ
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/10/2008 from 4 ecklands croft millhouse green nr penistone yorkshire S36 9AJ
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to October 28, 2008
filed on: 28th, October 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 27th, October 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 13th, August 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/07 from: 1 myrtle street, parkfields wolverhampton west midlands WV2 2EP
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/10/07 from: 1 myrtle street, parkfields wolverhampton west midlands WV2 2EP
filed on: 25th, October 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to October 25, 2007
filed on: 25th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to October 25, 2007
filed on: 25th, October 2007
| annual return
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, August 2007
| incorporation
|
Free Download
(11 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 10th, August 2007
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed trehan solutions LTD.certificate issued on 02/08/07
filed on: 2nd, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed trehan solutions LTD.certificate issued on 02/08/07
filed on: 2nd, August 2007
| change of name
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 8, 2006 New director appointed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 8, 2006 Secretary resigned
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On November 8, 2006 Secretary resigned
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/06 from: 95 wilton road suite 3 london SW1V 1BZ
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
(288a) On November 8, 2006 New director appointed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On November 8, 2006 New secretary appointed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/11/06 from: 95 wilton road suite 3 london SW1V 1BZ
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
(288a) On November 8, 2006 New secretary appointed
filed on: 8th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, October 2006
| incorporation
|
Free Download
(14 pages)
|