(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 21st, September 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/08/09
filed on: 9th, August 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/02 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/03/02 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/03/02 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/03/02 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2012/11/15 secretary's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/11/15 director's details were changed
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/11/13 from 1 Roundoak Cottage Reading Road Padworth Common Berkshire RG7 4QQ United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/03/02 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/03/02 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed wilde consultancy LTDcertificate issued on 31/01/11
filed on: 31st, January 2011
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/10/13.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 28th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ideal handyman LTDcertificate issued on 28/09/10
filed on: 28th, September 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/09/20 from 1 Roundoak Cottage Reading Road Padworth Common Reading Berkshire RG7 4QQ United Kingdom
filed on: 20th, September 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/09/19 from Victoria Cottage, Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND
filed on: 19th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/03/02 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/03/02 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2009/03/11 with shareholders record
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 2nd, July 2008
| accounts
|
Free Download
(3 pages)
|
(288b) On 2008/05/07 Appointment terminate, director
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(363s) Annual return up to 2008/05/07 with shareholders record
filed on: 7th, May 2008
| annual return
|
Free Download
(7 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 14th, December 2007
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed ideal property improvements LTDcertificate issued on 05/12/07
filed on: 5th, December 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ideal property improvements LTDcertificate issued on 05/12/07
filed on: 5th, December 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 2007/06/03 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/06/03 New director appointed
filed on: 3rd, June 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007/04/10. Value of each share 1 £, total number of shares: 100.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007/04/10. Value of each share 1 £, total number of shares: 100.
filed on: 17th, May 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/05/17 New secretary appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/05/17 New secretary appointed
filed on: 17th, May 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 13th, April 2007
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, April 2007
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 13th, April 2007
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 13th, April 2007
| incorporation
|
Free Download
(11 pages)
|
(288a) On 2007/03/26 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/03/26 New director appointed
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/19 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/19 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/19 Director resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/19 Secretary resigned
filed on: 19th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2007
| incorporation
|
Free Download
(14 pages)
|