(AA) Small company accounts for the period up to August 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on December 30, 2022
filed on: 30th, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 31, 2022
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(CH03) On May 9, 2022 secretary's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
(CH01) On May 9, 2022 director's details were changed
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(17 pages)
|
(CH01) On March 17, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2021 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to August 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to August 31, 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to August 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to August 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(15 pages)
|
(TM01) Director's appointment was terminated on September 29, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 29, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 29, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 29, 2017
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to August 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 3, 2015: 100000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 6, 2014: 100000.00 GBP
capital
|
|
(CH01) On March 21, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On March 21, 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 3rd, August 2013
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: December 5, 2011) of a secretary
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 5, 2011
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On April 6, 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 6, 2011 director's details were changed
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(16 pages)
|
(AP01) On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On April 8, 2011 new director was appointed.
filed on: 8th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 23, 2011. Old Address: Friars Court College Street Gloucester GL1 2NE United Kingdom
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on June 3, 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 17, 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(6 pages)
|
(288a) On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/08/2009 from friars court college street gloucester gloucestershire GL1 2NE
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On August 14, 2009 Director appointed
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2009 to 31/08/2009
filed on: 1st, September 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed roberts limbrick holdings LIMITEDcertificate issued on 28/08/08
filed on: 27th, August 2008
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 20th, August 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 09/08/08
filed on: 20th, August 2008
| capital
|
Free Download
(2 pages)
|
(288a) On August 4, 2008 Director appointed
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 4, 2008 Director and secretary appointed
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 01/08/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 1st, August 2008
| address
|
Free Download
(1 page)
|
(288b) On August 1, 2008 Appointment terminated director
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 1, 2008 Appointment terminated secretary
filed on: 1st, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2008
| incorporation
|
Free Download
(31 pages)
|