(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: October 8, 2021) of a secretary
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 7, 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Harrington House Old Mill Close Aythorpe Roding Dunmow Essex CM6 1AN. Change occurred on April 13, 2021. Company's previous address: 2 Vicarage Close Roxwell Chelmsford Essex CM1 4LR England.
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Vicarage Close Roxwell Chelmsford Essex CM1 4LR. Change occurred on October 17, 2019. Company's previous address: Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 6, 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 21, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 29, 2013: 100.00 GBP
capital
|
|
(SH01) Capital declared on September 1, 2012: 100.00 GBP
filed on: 26th, November 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 26th, October 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to August 11, 2009 - Annual return with full member list
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to August 8, 2008 - Annual return with full member list
filed on: 8th, August 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 23rd, November 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 23rd, November 2007
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to August 9, 2007 - Annual return with full member list
filed on: 9th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 9, 2007 - Annual return with full member list
filed on: 9th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 22nd, May 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2006
filed on: 22nd, May 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 17th, May 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 17th, May 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to August 31, 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to August 31, 2006 - Annual return with full member list
filed on: 31st, August 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On December 21, 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On December 21, 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2005 New secretary appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 21, 2005 New director appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On December 21, 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2005 New secretary appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On December 21, 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On December 21, 2005 New director appointed
filed on: 21st, December 2005
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed PHCO122 LIMITEDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed PHCO122 LIMITEDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2005
| incorporation
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2005
| incorporation
|
Free Download
(7 pages)
|