(AA) Micro company accounts made up to 30th September 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England on 18th September 2020 to C/O Robert Berry Accountants 100 Avebury Boulevard Milton Keynes MK9 1FH
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 16th September 2016 to Suite 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB
filed on: 16th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th September 2015 from 31st August 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed galber accountancy LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 23rd September 2014
filed on: 23rd, September 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 18th September 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th September 2014: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 16th September 2014: 100.00 GBP
filed on: 16th, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th September 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 5th August 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tim berry accounting services LIMITEDcertificate issued on 01/08/12
filed on: 1st, August 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 36 Abbots Close Kettering Northamptonshire NN15 6GZ United Kingdom on 1st August 2012
filed on: 1st, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2011
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th August 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 1st July 2010
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brook House 6 Edmonds Close Wellingborough Northants NN8 2QY on 1st July 2010
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 5th August 2009 with complete member list
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 6th August 2008 with complete member list
filed on: 6th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 16th, August 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 16th August 2007 with complete member list
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2006
filed on: 23rd, April 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 11th August 2006 with complete member list
filed on: 11th, August 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 11th, August 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2005
filed on: 23rd, May 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 26th October 2005 with complete member list
filed on: 26th, October 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2004
filed on: 18th, June 2005
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 12th August 2004 with complete member list
filed on: 12th, August 2004
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2003
filed on: 28th, June 2004
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 20th August 2003 with complete member list
filed on: 20th, August 2003
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Election resolution
filed on: 2nd, October 2002
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 2nd, October 2002
| resolution
|
|
(NEWINC) Incorporation
filed on: 5th, August 2002
| incorporation
|
Free Download
(17 pages)
|
(288b) On 5th August 2002 Secretary resigned
filed on: 5th, August 2002
| officers
|
Free Download
(1 page)
|