(AD01) Change of registered address from 59 Union Street Dunstable Bedfordshire LU6 1EX on 2024/02/09 to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/08/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 8th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 4th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 14th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2019/09/26 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/26 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 15th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/06
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 3rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/06
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/06
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/06
filed on: 7th, August 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed lource LIMITEDcertificate issued on 01/02/12
filed on: 1st, February 2012
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed zipperer uk LIMITEDcertificate issued on 31/01/12
filed on: 31st, January 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/06
filed on: 8th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 19th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/06
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/08/31
filed on: 16th, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 2009/08/07 with complete member list
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/08/31
filed on: 20th, November 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return drawn up to 2008/10/01 with complete member list
filed on: 1st, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/08/31
filed on: 29th, May 2008
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to 2007/09/04 with complete member list
filed on: 4th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2007/09/04 with complete member list
filed on: 4th, September 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2006/08/31
filed on: 28th, July 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2006/08/31
filed on: 28th, July 2007
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to 2006/10/17 with complete member list
filed on: 17th, October 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2006/10/17 with complete member list
filed on: 17th, October 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2005/08/31
filed on: 7th, April 2006
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2005/08/31
filed on: 7th, April 2006
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return drawn up to 2005/08/18 with complete member list
filed on: 18th, August 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 2005/08/18 with complete member list
filed on: 18th, August 2005
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 98 shares on 2004/08/11. Value of each share 1 £, total number of shares: 100.
filed on: 12th, November 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 2004/08/11. Value of each share 1 £, total number of shares: 100.
filed on: 12th, November 2004
| capital
|
Free Download
(2 pages)
|
(288b) On 2004/08/17 Director resigned
filed on: 17th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On 2004/08/17 New director appointed
filed on: 17th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/08/17 New secretary appointed;new director appointed
filed on: 17th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On 2004/08/17 Secretary resigned
filed on: 17th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On 2004/08/17 Secretary resigned
filed on: 17th, August 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/04 from: 9 perseverance works kingsland road london E2 8DD
filed on: 17th, August 2004
| address
|
Free Download
(1 page)
|
(288a) On 2004/08/17 New director appointed
filed on: 17th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On 2004/08/17 New secretary appointed;new director appointed
filed on: 17th, August 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/08/04 from: 9 perseverance works kingsland road london E2 8DD
filed on: 17th, August 2004
| address
|
Free Download
(1 page)
|
(288b) On 2004/08/17 Director resigned
filed on: 17th, August 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, August 2004
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 9th, August 2004
| incorporation
|
Free Download
(12 pages)
|