(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sat, 24th Nov 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 5th Dec 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 29th Nov 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 29th Nov 2012 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 29th Nov 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(4 pages)
|
(TM02) Thu, 16th Dec 2010 - the day secretary's appointment was terminated
filed on: 16th, December 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 29th Nov 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 19th Aug 2010. Old Address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom
filed on: 19th, August 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 29th Nov 2009 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 22nd Jan 2010. Old Address: 24 Grays Inn Road London WC1X 8HP
filed on: 22nd, January 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Sun, 29th Nov 2009
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 12th Aug 2009 Director appointed
filed on: 12th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 7th Aug 2009 Appointment terminated director
filed on: 7th, August 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed shannon (plymouth) LIMITEDcertificate issued on 28/07/09
filed on: 28th, July 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2008
filed on: 4th, June 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 31st Dec 2008 with shareholders record
filed on: 31st, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 2nd, July 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 11th Feb 2008 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/08/07 from: the old coalyard tavistock road west drayton middx UB7 7SH
filed on: 24th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/08/07 from: the old coalyard tavistock road west drayton middx UB7 7SH
filed on: 24th, August 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 25th, July 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2006
filed on: 25th, July 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 16th Jan 2007 with shareholders record
filed on: 16th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 16th Jan 2007 with shareholders record
filed on: 16th, January 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/06 to 31/08/06
filed on: 12th, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/06 to 31/08/06
filed on: 12th, May 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/06 from: nw accountancy LIMITED north west house 17 penine parade, penine drive london NW2 1NT
filed on: 15th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/06 from: nw accountancy LIMITED north west house 17 penine parade, penine drive london NW2 1NT
filed on: 15th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On Tue, 17th Jan 2006 New secretary appointed
filed on: 17th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 17th Jan 2006 New secretary appointed
filed on: 17th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 17th Jan 2006 New director appointed
filed on: 17th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 17th Jan 2006 New director appointed
filed on: 17th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 30th Nov 2005 Secretary resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 30th Nov 2005 Secretary resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 30th Nov 2005 Director resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 30th Nov 2005 Director resigned
filed on: 30th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2005
| incorporation
|
Free Download
(12 pages)
|