(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 2020/03/23 - the day director's appointment was terminated
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(TM02) 2020/03/23 - the day secretary's appointment was terminated
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/11/15 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(7 pages)
|
(CH03) On 2014/06/10 secretary's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/15 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 450.00 GBP is the capital in company's statement on 2014/12/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 4th, September 2014
| resolution
|
|
(SH01) 450.00 GBP is the capital in company's statement on 2014/06/27
filed on: 4th, September 2014
| capital
|
Free Download
(5 pages)
|
(AD01) Address change date: 2014/08/21. New Address: Red Sky House Fairclough Hall Halls Green Weston SG4 7DP. Previous address: Red Sky House Fairclough Hall Halls Green Weston Hertfordshire SG4 7DP
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/15 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on 2013/12/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/11/15 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 25th, October 2012
| resolution
|
Free Download
(15 pages)
|
(SH01) 250.00 GBP is the capital in company's statement on 2012/04/30
filed on: 25th, October 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 25th, October 2012
| resolution
|
|
(SH01) 125.00 GBP is the capital in company's statement on 2012/04/05
filed on: 26th, September 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 26th, September 2012
| resolution
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2011/11/15 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pro concepts uk LTDcertificate issued on 13/12/11
filed on: 13th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2011/11/23
filed on: 23rd, November 2011
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, November 2011
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2010/12/23 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/11/15
filed on: 11th, February 2011
| annual return
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 8th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/03/26 from C/O Red Sky Solutions Ltd Business & Technology Centre Bessemer Drive, Stevenage Hertfordshire SG1 2DX
filed on: 26th, March 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/11/15
filed on: 31st, December 2009
| annual return
|
Free Download
(14 pages)
|
(AA01) Accounting period extended to 2010/03/31. Originally it was 2009/11/30
filed on: 27th, November 2009
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/11/30
filed on: 27th, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/07/13 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/11/30
filed on: 27th, August 2008
| accounts
|
Free Download
(6 pages)
|
(123) Gbp nc 100/1000/04/08
filed on: 17th, June 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, June 2008
| resolution
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/01/16 with shareholders record
filed on: 16th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2008/01/16 with shareholders record
filed on: 16th, January 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on 2006/11/17. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006/11/17. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/03/01 New secretary appointed;new director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/01 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/01 New secretary appointed;new director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/03/01 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/11/16 Secretary resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/11/16 Director resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/11/16 Director resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/11/16 Secretary resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2006
| incorporation
|
Free Download
(9 pages)
|