(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 14, 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 76 Church Street Lancaster LA1 1ET at an unknown date
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Birches North Road Holme Carnforth LA6 1QG England to 76 Church Street Lancaster LA1 1ET on October 21, 2021
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Priory Close St Marys Gate Lancaster LA1 1XB to The Birches North Road Holme Carnforth LA6 1QG on October 8, 2019
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 23, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 23, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 10, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 19, 2015: 200.00 GBP
capital
|
|
(CH01) On October 10, 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 10, 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 10, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 31, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 10, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 20, 2013: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 10, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 12, 2012 director's details were changed
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 10, 2011 with full list of members
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 10, 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 16, 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ikon projects LIMITEDcertificate issued on 03/12/09
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 11, 2009 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 3rd, December 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to October 10, 2009 with full list of members
filed on: 18th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mark brown interiors LIMITEDcertificate issued on 07/07/09
filed on: 7th, July 2009
| change of name
|
Free Download
(2 pages)
|
(288b) On May 5, 2009 Appointment terminated secretary
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/05/2009 from st georges court, winnington avenue, northwich cheshire CW8 4EE
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 30/09/2008
filed on: 27th, October 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to October 22, 2008
filed on: 22nd, October 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 21, 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 21, 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 19th, November 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 19th, November 2007
| resolution
|
Free Download
(1 page)
|
(88(2)R) Alloted 100 shares on October 10, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on October 10, 2007. Value of each share 1 £, total number of shares: 200.
filed on: 19th, November 2007
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 10/10/07
filed on: 19th, November 2007
| capital
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 10/10/07
filed on: 19th, November 2007
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(13 pages)
|