(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-03-22
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-03-22
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-03-22
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-03-22
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-03-22
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-03-22
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O the Id Centre, Lathkill House R T C Business Park London Road Derby DE24 8UP England to 7 Pride Point Drive Pride Park Derby DE24 8BX on 2017-12-19
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 17th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-03-22
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-03-22 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-26: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2016-04-01
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-04-26 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-04-01
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-06-30 to 2016-03-31
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-01
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 25 Statham Street Darley Derby DE22 1HR to C/O the Id Centre, Lathkill House R T C Business Park London Road Derby DE24 8UP on 2016-02-10
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed fishbone solutions LTDcertificate issued on 19/11/15
filed on: 19th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-22 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-22 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-07: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 25th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-03-22 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-05-03: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2012-03-31 to 2012-06-30
filed on: 28th, May 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-03-22 with full list of members
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-04-01: 100.00 GBP
filed on: 22nd, December 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-03-22 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 22nd, March 2010
| incorporation
|
|