(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 31, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 31, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 31, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 31, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 31, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: April 1, 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 31, 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 31, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 31, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 31, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on June 2, 2015: 100.00 GBP
filed on: 19th, June 2015
| capital
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 19th, June 2015
| capital
|
Free Download
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AA01) Current accounting reference period shortened from August 31, 2014 to March 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 31, 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 5, 2014: 1.00 GBP
capital
|
|
(AP01) On May 8, 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 7, 2014. Old Address: Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 31, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 28, 2013: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: October 28, 2013
filed on: 28th, October 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed synergy by design LIMITEDcertificate issued on 23/10/13
filed on: 23rd, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 17, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on August 7, 2013. Old Address: C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 16, 2013. Old Address: Ralli Courts West Riverside Manchester Lancashire M3 5FT United Kingdom
filed on: 16th, July 2013
| address
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On November 16, 2012 new director was appointed.
filed on: 16th, November 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed B69 investments LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 31, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 20, 2012
filed on: 20th, September 2012
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(21 pages)
|