AA |
Micro company accounts made up to 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Abbey Close Taffs Well Cardiff CF15 7RS on 26th March 2021 to 16 Cardiff Road Taffs Well Cardiff CF15 7RE
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 20th September 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th October 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Chapel Road Morganstown Cardiff CF15 8LL Wales on 7th August 2013
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 7th November 2012 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 64 River Glade Gwaelod-Y-Garth Cardiff CF15 9SP Wales on 7th November 2012
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2012
filed on: 17th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2010
filed on: 15th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th September 2009 to 28th February 2009
filed on: 27th, June 2010
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2009
filed on: 27th, June 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Ravensbrook Morganstown Cardiff CF15 8LT United Kingdom on 2nd March 2010
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th September 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2008
filed on: 1st, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 16th October 2008 with complete member list
filed on: 16th, October 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 28/04/2008 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS
filed on: 28th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 28th April 2008 Appointment terminated director
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th April 2008 Appointment terminated secretary
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 28th April 2008 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, September 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 20th, September 2007
| incorporation
|
Free Download
(6 pages)
|