(AD01) Change of registered address from 3 Lyons Court Long Ashton Business Park Yanley Lane Long Ashton Bristol BS41 9LB England on 2nd May 2023 to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
filed on: 2nd, May 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 1st June 2021
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2020 to 30th September 2020
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On 14th October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st March 2019: 100.00 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 26th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On 7th December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 24th July 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Northleaze Long Ashton North Somerset BS41 9HS on 25th July 2017 to 3 Lyons Court Long Ashton Business Park Yanley Lane Long Ashton Bristol BS41 9LB
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 24th July 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 24th July 2017 secretary's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 24th July 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th July 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 12th November 2015: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Casa Allegra 4 Northleaze Long Ashton Somerset BS41 9HS on 8th November 2012
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 5th, November 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th May 2012
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return up to 25th October 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 22nd, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 25th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th October 2009
filed on: 11th, November 2009
| annual return
|
Free Download
(14 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2008
filed on: 15th, October 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed deckshu LIMITEDcertificate issued on 16/01/09
filed on: 15th, January 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On 15th December 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On 15th December 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 10th November 2008 with complete member list
filed on: 10th, November 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2007
filed on: 6th, November 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 31st October 2007 with complete member list
filed on: 31st, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 31st October 2007 with complete member list
filed on: 31st, October 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 21st, August 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2006
filed on: 21st, August 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to 21st January 2007 with complete member list
filed on: 21st, January 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to 21st January 2007 with complete member list
filed on: 21st, January 2007
| annual return
|
Free Download
(8 pages)
|
(288c) Director's particulars changed
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 11th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/12/06
filed on: 11th, January 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 11th November 2005 New secretary appointed;new director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 11th November 2005 New secretary appointed;new director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 3rd November 2005 Director resigned
filed on: 3rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 3rd November 2005 Secretary resigned
filed on: 3rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 3rd November 2005 Director resigned
filed on: 3rd, November 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/11/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 3rd, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/11/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 3rd, November 2005
| address
|
Free Download
(1 page)
|
(288b) On 3rd November 2005 Secretary resigned
filed on: 3rd, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, October 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2005
| incorporation
|
Free Download
(12 pages)
|