Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
04 Jan 2012 |
AA |
Full accounts made up to 31 March 2011
|
|
|
12 Oct 2011 |
MEM/ARTS |
Memorandum and Articles of Association
|
|
|
12 Oct 2011 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
|
|
|
15 Sep 2011 |
AD01 |
Registered office address changed from Purlieus Cotswold Centre Ewen Cirencester Gloucestershire GL7 6BY on 15 September 2011
|
|
|
12 Aug 2011 |
AR01 |
Annual return made up to 17 July 2011 with full list of shareholders
|
|
|
04 Apr 2011 |
AA01 |
Previous accounting period shortened from 31 July 2011 to 31 March 2011
|
|
|
20 Dec 2010 |
MG01 |
Particulars of a mortgage or charge / charge no: 3
|
|
|
15 Dec 2010 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
|
|
|
14 Dec 2010 |
AP03 |
Appointment of John William Charles Charlton as a secretary
|
|
|
13 Dec 2010 |
AP01 |
Appointment of Mr John William Charles Charlton as a director
|
|
|
13 Dec 2010 |
AD01 |
Registered office address changed from . the Old Post Office Leicester Square, Penshurst Tonbridge Kent TN11 8BJ on 13 December 2010
|
|
|
13 Dec 2010 |
TM01 |
Termination of appointment of Susan Somner as a director
|
|
|
13 Dec 2010 |
TM01 |
Termination of appointment of John Somner as a director
|
|
|
13 Dec 2010 |
TM02 |
Termination of appointment of Susan Somner as a secretary
|
|
|
24 Nov 2010 |
AA |
Total exemption small company accounts made up to 31 July 2010
|
|
|
22 Nov 2010 |
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
19 Aug 2010 |
AR01 |
Annual return made up to 17 July 2010 with full list of shareholders
|
|
|
19 Aug 2010 |
CH01 |
Director's details changed for Mrs Susan Jane Somner on 1 October 2009
|
|
|
19 Aug 2010 |
CH01 |
Director's details changed for Mr John James Somner on 1 October 2009
|
|
|
19 Aug 2010 |
CH03 |
Secretary's details changed for Mrs Susan Jane Somner on 1 October 2009
|
|
|
12 Dec 2009 |
AA |
Total exemption small company accounts made up to 31 July 2009
|
|
|
18 Aug 2009 |
363a |
Return made up to 17/07/09; full list of members
|
|
|
18 Aug 2009 |
353 |
Location of register of members
|
|
|
18 Aug 2009 |
287 |
Registered office changed on 18/08/2009 from the old post office leicester square, penshurst tonbridge kent TN11 8BJ
|
|
|
13 Feb 2009 |
AA |
Total exemption small company accounts made up to 31 July 2008
|
|