(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 21st Apr 2015 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Mon, 28th Jul 2014
filed on: 1st, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 28th Jul 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(4 pages)
|
(AP01) On Mon, 28th Jul 2014 new director was appointed.
filed on: 1st, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 11th Aug 2014. New Address: 83 Ducie St Manchester M1 2JQ. Previous address: The Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE
filed on: 11th, August 2014
| address
|
Free Download
(2 pages)
|
(TM02) Mon, 28th Jul 2014 - the day secretary's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 28th Jul 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 28th Jul 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 21st Apr 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 21st Apr 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 21st Apr 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 21st Apr 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Apr 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Apr 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 21st Apr 2009 with shareholders record
filed on: 21st, April 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 22/08/2008 from unit 1 rendlesham mews, rendlesham, nr woodbridge suffolk IP12 2SZ
filed on: 22nd, August 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Wed, 23rd Apr 2008 with shareholders record
filed on: 23rd, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Tue, 24th Apr 2007 with shareholders record
filed on: 24th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 24th Apr 2007 with shareholders record
filed on: 24th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return up to Tue, 16th May 2006 with shareholders record
filed on: 16th, May 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 16th May 2006 with shareholders record
filed on: 16th, May 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) Tue, 16th May 2006 Annual return (Director's particulars changed)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 21st, April 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2005
filed on: 21st, April 2006
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed london house services (ipswich & colchester) LIMITEDcertificate issued on 18/10/05
filed on: 18th, October 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed london house services (ipswich & colchester) LIMITEDcertificate issued on 18/10/05
filed on: 18th, October 2005
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 10th, May 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thu, 21st Apr 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, May 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 10th, May 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thu, 21st Apr 2005. Value of each share 1 £, total number of shares: 100.
filed on: 10th, May 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 4th May 2005 New director appointed
filed on: 4th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 4th May 2005 Director resigned
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 4th May 2005 New director appointed
filed on: 4th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 4th May 2005 Secretary resigned
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 4th May 2005 New secretary appointed;new director appointed
filed on: 4th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 4th May 2005 New secretary appointed;new director appointed
filed on: 4th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 4th May 2005 Director resigned
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 4th May 2005 Secretary resigned
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2005
| incorporation
|
Free Download
(16 pages)
|