(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 9th, August 2022
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(27 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(26 pages)
|
(AUD) Resignation of an auditor
filed on: 24th, August 2017
| auditors
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, August 2017
| resolution
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 7th Apr 2016: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Jan 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed ambler technologies LIMITEDcertificate issued on 27/06/13
filed on: 27th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, April 2013
| resolution
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 31st Dec 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 11th Apr 2013. Old Address: Eagle House Eagle Way Off Queensway Rochdale OL11 1TQ
filed on: 11th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 2nd Jan 2013 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Jan 2012 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Jan 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Jan 2010 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 7th Jan 2009 with shareholders record
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 1st, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 15th Jan 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 15th Jan 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 19th, November 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, July 2007
| resolution
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, July 2007
| resolution
|
Free Download
(7 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 20th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 20th, March 2007
| resolution
|
|
(123) Nc inc already adjusted 26/02/07
filed on: 20th, March 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, March 2007
| resolution
|
Free Download
(7 pages)
|
(123) Nc inc already adjusted 26/02/07
filed on: 20th, March 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, March 2007
| resolution
|
Free Download
(7 pages)
|
(287) Registered office changed on 24/01/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/01/07 from: c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET
filed on: 24th, January 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/01/08 to 31/12/07
filed on: 24th, January 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Tue, 9th Jan 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, January 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 9th Jan 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, January 2007
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brabco 701 LIMITEDcertificate issued on 17/01/07
filed on: 17th, January 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brabco 701 LIMITEDcertificate issued on 17/01/07
filed on: 17th, January 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, January 2007
| incorporation
|
Free Download
(19 pages)
|