(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1st Floor, 99 Eltham High Street London SE9 1TD on Tue, 30th Mar 2021 to 101a Eltham High Street London SE9 1TD
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 101a Eltham High Street London SE9 1TD on Thu, 12th Feb 2015 to 1St Floor, 99 Eltham High Street London SE9 1TD
filed on: 12th, February 2015
| address
|
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Sat, 31st May 2014
filed on: 31st, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 3rd Jan 2013. Old Address: 3 Bideford Road Bromley BR1 5HD England
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Nov 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 6th Jan 2012. Old Address: 99 Eltham High Street Eltham London SE9 1TD
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Nov 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed oman ghana & co. LIMITEDcertificate issued on 31/10/11
filed on: 31st, October 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Sat, 1st Oct 2011 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Sep 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Thu, 1st Jul 2010
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Sep 2009
filed on: 21st, October 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Sat, 12th Sep 2009 Appointment terminated director
filed on: 12th, September 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 9th Sep 2008 with complete member list
filed on: 9th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2007
filed on: 31st, July 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 28th Sep 2007 with complete member list
filed on: 28th, September 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/09/07 from: bloomsfaith & co 99 eltham high street london SE9 1TD
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, September 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 28th Sep 2007 with complete member list
filed on: 28th, September 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 28/09/07 from: bloomsfaith & co 99 eltham high street london SE9 1TD
filed on: 28th, September 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mcdelle's builders & roofers LTDcertificate issued on 10/07/07
filed on: 10th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mcdelle's builders & roofers LTDcertificate issued on 10/07/07
filed on: 10th, July 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On Fri, 22nd Jun 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 22nd Jun 2007 New director appointed
filed on: 22nd, June 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2006
filed on: 31st, January 2007
| accounts
|
Free Download
(2 pages)
|
(288a) On Wed, 31st Jan 2007 New secretary appointed
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2006
filed on: 31st, January 2007
| accounts
|
Free Download
(2 pages)
|
(288b) On Wed, 31st Jan 2007 Secretary resigned
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 31st Jan 2007 New secretary appointed
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 31st Jan 2007 Secretary resigned
filed on: 31st, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 28th Nov 2006 with complete member list
filed on: 28th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 28th Nov 2006 with complete member list
filed on: 28th, November 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/06/06 from: 425-431 west green road london N15 3PJ
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/06/06 from: 425-431 west green road london N15 3PJ
filed on: 15th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On Thu, 15th Jun 2006 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 15th Jun 2006 Director resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2005
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2005
| incorporation
|
Free Download
(15 pages)
|