(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 25th, September 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2021/11/04
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 22nd, November 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 28th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 17th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 15th, August 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 11th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/03
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/30
capital
|
|
(AA) Accounts for a micro company for the period ending on 2014/12/31
filed on: 24th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014/03/28 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015/03/10 secretary's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/03/10 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/03/10 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/03/28 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Yeomans Court Ware Road Hertford Herts. SG13 7HJ on 2015/03/09 to 48 Hardy Road London SE3 7NN
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/03
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014/11/03 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014/11/03 secretary's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/11/03 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/03
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 4th, November 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011/01/28 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/01/28 secretary's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/03
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/01/28 director's details were changed
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 13th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/03
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/03
filed on: 3rd, November 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/07/12 from the Old Mustard Pot 99 High Road Broxbourne Hertfordshire EN10 7BN
filed on: 12th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 30th, April 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2009/11/09 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/03
filed on: 9th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/11/09 director's details were changed
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 25th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2008/11/03 with complete member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/12/31
filed on: 3rd, July 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2007/11/13 with complete member list
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2007/11/13 with complete member list
filed on: 13th, November 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/12/31
filed on: 27th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/12/31
filed on: 27th, October 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 2006/11/06 with complete member list
filed on: 6th, November 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2006/11/06 with complete member list
filed on: 6th, November 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2005/12/31
filed on: 21st, June 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2005/12/31
filed on: 21st, June 2006
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 10th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 10th, January 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2005/11/04 with complete member list
filed on: 4th, November 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2005/11/04 with complete member list
filed on: 4th, November 2005
| annual return
|
Free Download
(2 pages)
|
(288b) On 2005/01/11 Secretary resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/01/11 New director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/01/11 New director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/01/11 Director resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/01/11 New secretary appointed;new director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/01/11 New secretary appointed;new director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/01/11 Director resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/01/11 Secretary resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 11th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 11th, January 2005
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pullar-strecker LIMITEDcertificate issued on 09/11/04
filed on: 9th, November 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pullar-strecker LIMITEDcertificate issued on 09/11/04
filed on: 9th, November 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 3rd, November 2004
| incorporation
|
Free Download
(16 pages)
|