AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/04/27
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 26th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/04/27
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/04/27
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/04/27
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/04/27
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/04/27
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/12/18
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/12/31
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Higginson and Co (Uk) Ltd Accountants 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS on 2017/12/08 to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/27
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/27
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 11th, February 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 11th, February 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/27
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/27
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 26th, January 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/27
filed on: 18th, November 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2013
| gazette
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, September 2012
| mortgage
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, September 2012
| mortgage
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2012/06/11
filed on: 11th, June 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/06/11.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/11.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/06/11 from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 11th, June 2012
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/06/01
filed on: 11th, June 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/06/11.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/11.
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2012
| incorporation
|
Free Download
(27 pages)
|