(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Horseshoe Lodge Horseshoe Lake Lechlade Gloucestershire GL7 3QQ. Change occurred on March 29, 2016. Company's previous address: 15 Essex Rd Enfield EN2 6TZ.
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 16, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 24, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 20, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 20th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2009
filed on: 28th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 28th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 11th, July 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to November 13, 2008 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 22nd, July 2008
| accounts
|
Free Download
(11 pages)
|
(287) Registered office changed on 14/11/07 from: 820A green lanes london N21 2RT
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to November 14, 2007 - Annual return with full member list
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/11/07 from: 820A green lanes london N21 2RT
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to November 14, 2007 - Annual return with full member list
filed on: 14th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 25th, September 2007
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 25th, September 2007
| accounts
|
Free Download
(11 pages)
|
(288c) Secretary's particulars changed
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to January 31, 2007 - Annual return with full member list
filed on: 31st, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to January 31, 2007 - Annual return with full member list
filed on: 31st, January 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On June 22, 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 22, 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 21st, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 21st, June 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/06 from: 820A green lanes london N21 2RT
filed on: 12th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/06/06 from: 820A green lanes london N21 2RT
filed on: 12th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On June 8, 2006 New secretary appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on December 1, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on December 1, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 8th, June 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/06/06 from: 39A leicester road salford manchester M7 4AS
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/06 from: 39A leicester road salford manchester M7 4AS
filed on: 8th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On June 8, 2006 New secretary appointed
filed on: 8th, June 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed merrybarn LTDcertificate issued on 31/05/06
filed on: 31st, May 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed merrybarn LTDcertificate issued on 31/05/06
filed on: 31st, May 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On May 8, 2006 Director resigned
filed on: 8th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 8, 2006 Director resigned
filed on: 8th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 8, 2006 Secretary resigned
filed on: 8th, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 8, 2006 Secretary resigned
filed on: 8th, May 2006
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mersyside home inspections LTDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mersyside home inspections LTDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/11/05 from: 52 penny lane mossley hill liverpool L18 1DG
filed on: 15th, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/05 from: 52 penny lane mossley hill liverpool L18 1DG
filed on: 15th, November 2005
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2005
| incorporation
|
Free Download
(9 pages)
|