(AP04) On 2024-01-29 - new secretary appointed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2024-01-29
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(AP03) On 2024-01-02 - new secretary appointed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2024-01-02
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 10th, October 2023
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: 2023-07-26
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
(CH03) On 2023-02-16 secretary's details were changed
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(AP03) On 2023-02-16 - new secretary appointed
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-02-16
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 26th, August 2022
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from PO Box 4385 06704099: Companies House Default Address Cardiff CF14 8LH to Venture House 2 Downshire Way Bracknell Berkshire RG12 1WA on 2022-08-16
filed on: 16th, August 2022
| address
|
Free Download
(2 pages)
|
(AP03) On 2022-07-01 - new secretary appointed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-07-01
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-22
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-22
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 2020-07-01
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 8th, July 2020
| accounts
|
Free Download
|
(AA) Full accounts data made up to 2018-12-31
filed on: 10th, October 2019
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from 12 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB England to Venture House 2 Arlington Square Bracknell Berkshire RG12 1WA on 2019-02-18
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA to 12 the Courtyard Eastern Road Bracknell Berkshire RG12 2XB on 2019-01-18
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-12-21
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 2018-12-21 - new secretary appointed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 11th, May 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 9th, May 2017
| accounts
|
Free Download
(15 pages)
|
(TM02) Secretary appointment termination on 2016-11-30
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-11-30
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AP03) On 2016-12-01 - new secretary appointed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 24th, June 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to 2015-09-22 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-16: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to 2014-12-31
filed on: 24th, July 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to 2014-09-22 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 31st, August 2014
| accounts
|
Free Download
(17 pages)
|
(TM02) Secretary appointment termination on 2014-03-27
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-03-27
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-03-27 - new secretary appointed
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-02-17
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(MISC) Section 519
filed on: 27th, December 2013
| miscellaneous
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-09-22 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-09-22 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2012-02-07
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 2012-02-07 - new secretary appointed
filed on: 7th, February 2012
| officers
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2010-12-31
filed on: 20th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2011-09-26 director's details were changed
filed on: 26th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-09-22 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) On 2011-08-24 - new secretary appointed
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-09-22 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2010-09-15
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-08-18
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 22nd, July 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Dornoch House Northop Country Park Mold Clwyd CH7 6WD on 2010-04-22
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2010-09-30 to 2010-12-31
filed on: 14th, December 2009
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-09-22 with full list of members
filed on: 12th, October 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 2009-07-13 Director appointed
filed on: 13th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-07-13 Appointment terminated director
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/06/2009 from stratton lodge beckets lane nailsea north somerset BS48 4LT
filed on: 1st, June 2009
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, April 2009
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed tracey malone LIMITEDcertificate issued on 03/04/09
filed on: 1st, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, September 2008
| incorporation
|
Free Download
(11 pages)
|