(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 26th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 26th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 26th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 5th June 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 3rd April 2013.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 4th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2011 with full list of members
filed on: 20th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed fidlestix LTDcertificate issued on 14/10/10
filed on: 14th, October 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 7th October 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 14th, October 2010
| change of name
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 3rd March 2010 with full list of members
filed on: 14th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed easireach access solutions LIMITEDcertificate issued on 07/05/09
filed on: 30th, April 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/04/2009 from 9 beaufort road birmingham B23 7NB
filed on: 28th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 8th April 2009
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Sunday 21st December 2008 Appointment terminated director
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Sunday 21st December 2008 Director appointed
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 9th, October 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 12th May 2008 Appointment terminated secretary
filed on: 12th, May 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 12th May 2008
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 22nd, July 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2007
filed on: 22nd, July 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 5th March 2007
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 5th March 2007
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2006
filed on: 8th, January 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to Monday 13th March 2006
filed on: 13th, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Monday 13th March 2006
filed on: 13th, March 2006
| annual return
|
Free Download
(6 pages)
|
(288b) On Tuesday 3rd January 2006 Secretary resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 3rd January 2006 New secretary appointed
filed on: 3rd, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 3rd January 2006 Secretary resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 3rd January 2006 Director resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 3rd January 2006 Director resigned
filed on: 3rd, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 3rd January 2006 New secretary appointed
filed on: 3rd, January 2006
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2005
filed on: 28th, December 2005
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2005
filed on: 28th, December 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/05 from: 56460 la ville ourman serent brittany RH10 3EN
filed on: 19th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/05 from: 56460 la ville ourman serent brittany RH10 3EN
filed on: 19th, October 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/05 from: 55 high street budleigh salterton devon EX9 6LE
filed on: 22nd, September 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/09/05 from: 55 high street budleigh salterton devon EX9 6LE
filed on: 22nd, September 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to Wednesday 16th March 2005
filed on: 16th, March 2005
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to Wednesday 16th March 2005
filed on: 16th, March 2005
| annual return
|
Free Download
(3 pages)
|
(288b) On Tuesday 15th March 2005 Director resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th March 2005 Director resigned
filed on: 15th, March 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 25th March 2004 Director resigned
filed on: 25th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 25th March 2004 Secretary resigned
filed on: 25th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 25th March 2004 Director resigned
filed on: 25th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 25th March 2004 Secretary resigned
filed on: 25th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th March 2004 New secretary appointed
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th March 2004 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th March 2004 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th March 2004 New secretary appointed
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th March 2004 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On Friday 19th March 2004 Director resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On Friday 19th March 2004 Secretary resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/04 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 19th, March 2004
| address
|
Free Download
(1 page)
|
(288b) On Friday 19th March 2004 Secretary resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th March 2004 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(288b) On Friday 19th March 2004 Director resigned
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(288a) On Friday 19th March 2004 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/04 from: pembroke house 7 brunswick square bristol BS2 8PE
filed on: 19th, March 2004
| address
|
Free Download
(1 page)
|
(288a) On Friday 19th March 2004 New director appointed
filed on: 19th, March 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, March 2004
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2004
| incorporation
|
Free Download
(18 pages)
|