AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 19th, December 2024
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 18 Lingen Avenue 18 Lingen Avenue Hereford HR1 1BY. Previous address: C/O C/O Roger Moller the Old Post Office Abergwesyn Llanwrtyd Wells Powys LD5 4TP Wales
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Tue, 31st Jan 2023 secretary's details were changed
filed on: 5th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Thu, 20th Jan 2022 secretary's details were changed
filed on: 29th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 13th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 26th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 26th Mar 2016: 500.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 500.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O the Old Post Office Tynllan Abergwesyn Llanwrtyd Wells Powys LD5 4TP Wales
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 20th Mar 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 20th Mar 2013 secretary's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Tynllan Abergwesyn Llanwrtyd Wells Powys LD5 4TP Wales
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 19th Jul 2011. Old Address: 6 Borough Road Kingston upon Thames Surrey KT2 6BD
filed on: 19th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 4th Dec 2009 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 20th Apr 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 23rd, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 28th Mar 2008 with shareholders record
filed on: 28th, March 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Wed, 30th May 2007 Secretary resigned
filed on: 30th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 30th May 2007 Director resigned
filed on: 30th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 30th May 2007 New director appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 30th May 2007 Secretary resigned
filed on: 30th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 30th May 2007 New secretary appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 30th May 2007 New director appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 30th May 2007 New secretary appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 30th May 2007 Director resigned
filed on: 30th, May 2007
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, April 2007
| incorporation
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, April 2007
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed electric forrester investigation s LIMITEDcertificate issued on 21/03/07
filed on: 21st, March 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed electric forrester investigation s LIMITEDcertificate issued on 21/03/07
filed on: 21st, March 2007
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(12 pages)
|