AA |
Micro company accounts made up to 31st March 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Trade Street Cardiff CF10 5DT Wales on 27th July 2021 to 14 Trade Street Cardiff CF10 5DT
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hurst House High Street Ripley Surrey GU23 6AY on 27th July 2021 to 14 Trade Street Cardiff CF10 5DT
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 29th October 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 21st November 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 14th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 29th October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th November 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2013
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th November 2013: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 7th July 2010
filed on: 7th, July 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th October 2009
filed on: 2nd, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 29th October 2009 director's details were changed
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 27th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 17th November 2008 with complete member list
filed on: 17th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 7th May 2008 Secretary appointed
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/2008 from the white house 140A tachbrook street london SW1V 2NE
filed on: 7th, May 2008
| address
|
Free Download
(1 page)
|
288b |
On 7th May 2008 Appointment terminated secretary
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 7th, May 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, November 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, November 2007
| resolution
|
Free Download
(2 pages)
|
288b |
On 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On 30th October 2007 Secretary resigned
filed on: 30th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 29th, October 2007
| incorporation
|
Free Download
(22 pages)
|