CS01 |
Confirmation statement with no updates 2023-10-23
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-23
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-11-03
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 26th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-23
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-23
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 27th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-23
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-07-18
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-07-18 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-23
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-23
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017-02-22 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-23
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-23 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015-08-20 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-23 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 12th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-10-23 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Naunton Jones Le Masurier 5 St. Andrews Crescent Cardiff CF10 3DA on 2013-09-20
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-10-23 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 27th, July 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-10-23 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010-11-17 director's details were changed
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-10-23 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 5th, August 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2008-10-31
filed on: 23rd, November 2009
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2009-10-23 with full list of members
filed on: 14th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 13th, November 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/11/2008 from 5 s andrews crescent cardiff CF10 3DA
filed on: 26th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-11-25 Appointment terminated secretary
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/11/2008 from 16 churchill way cardiff CF10 2DX
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008-11-24 Appointment terminate, secretary
filed on: 24th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-11-20
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-10-31
filed on: 12th, August 2008
| accounts
|
Free Download
(7 pages)
|
288b |
On 2007-12-06 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-12-06 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/07 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-12-06 Secretary resigned
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/07 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-12-06 New secretary appointed
filed on: 6th, December 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2007-10-23
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to 2007-10-23
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2006
| incorporation
|
Free Download
(19 pages)
|