(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 10th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 4th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 6, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 26, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 6, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 6th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 6, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 6, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 6, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 21, 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 6, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 21, 2015 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On December 21, 2015 secretary's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Upper Court Road Epsom Surrey KT19 8rd to Springfield Horns Cross Bideford Devon EX39 5DH on April 18, 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 9, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 16, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2013 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2011 with full list of members
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 6, 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 6, 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 27, 2009
filed on: 27th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to October 8, 2008
filed on: 8th, October 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 18th, June 2008
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to July 25, 2007 (Secretary resigned;director resigned)
annual return
|
|
(363s) Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On July 25, 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 25, 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed phyback international LIMITEDcertificate issued on 27/06/07
filed on: 27th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed phyback international LIMITEDcertificate issued on 27/06/07
filed on: 27th, June 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/06/06 from: cariocca business park 2 sawley road manchester england M40 8BB
filed on: 19th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On June 19, 2006 New secretary appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New secretary appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/06/06 from: cariocca business park 2 sawley road manchester england M40 8BB
filed on: 19th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On June 19, 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New director appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2006
| incorporation
|
Free Download
(15 pages)
|