(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 20, 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On March 23, 2023 secretary's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(CH01) On March 23, 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On August 3, 2018 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on September 1, 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) On September 1, 2019 - new secretary appointed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 10 Oxford Street Kidderminster Worcestershire DY10 1BB to 2 - 3 Bridge Street Kidderminster Worcestershire DY10 1BN on August 26, 2016
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 19, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 28, 2016: 100.00 GBP
capital
|
|
(CH01) On April 18, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On April 18, 2016 secretary's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On April 18, 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 19, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 28, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 19, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to April 19, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 19, 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 19, 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 12, 2010 new director was appointed.
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 19, 2010 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 19, 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 23, 2009
filed on: 23rd, October 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed j eaton property management LTDcertificate issued on 23/10/09
filed on: 23rd, October 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 12, 2009
filed on: 12th, October 2009
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 25th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to May 14, 2009
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 18th, February 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 20/11/2008 from unit 2 carlton house oxford street kidderminster worcs DY10 1BB
filed on: 20th, November 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On November 19, 2008 Secretary appointed
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 19, 2008 Appointment terminated secretary
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to April 21, 2008
filed on: 21st, April 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/08/07 from: 20 st vincents road grantham NG31 9EJ
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/07 from: 20 st vincents road grantham NG31 9EJ
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
(288b) On August 23, 2007 Director resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 23, 2007 Director resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 7, 2007 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 7, 2007 New secretary appointed
filed on: 7th, August 2007
| officers
|
Free Download
(3 pages)
|
(288b) On August 7, 2007 Secretary resigned
filed on: 7th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 7, 2007 New secretary appointed
filed on: 7th, August 2007
| officers
|
Free Download
(3 pages)
|
(288a) On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 3, 2007 New director appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(16 pages)
|