AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jan 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 30th Jun 2016 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 30th Jun 2016 secretary's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Church View Lawrenny Kilgetty Dyfed SA68 0PP on Tue, 11th Oct 2016 to Oyster Cottage Lawrenny Kilgetty SA68 0PP
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Wed, 1st Oct 2014 secretary's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Aug 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 60 Rhydypenau Road Cardiff CF23 6PU on Tue, 1st Sep 2015 to Church View Lawrenny Kilgetty Dyfed SA68 0PP
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Oct 2014 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Jan 2015 from Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Aug 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Aug 2012
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Aug 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 30th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Aug 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 11th, June 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Feb 2010
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Aug 2009
filed on: 7th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 30th Sep 2008 with complete member list
filed on: 30th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 29th Aug 2007 with complete member list
filed on: 29th, August 2007
| annual return
|
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/07 from: 197 beaufort square cardiff CF24 2TX
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/07 from: 197 beaufort square cardiff CF24 2TX
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 29th Aug 2007 with complete member list
filed on: 29th, August 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 31st, May 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 31st, May 2007
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed focus cctv optics LIMITEDcertificate issued on 29/09/06
filed on: 29th, September 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed focus cctv optics LIMITEDcertificate issued on 29/09/06
filed on: 29th, September 2006
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 21st Sep 2006 with complete member list
filed on: 21st, September 2006
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/07/06
filed on: 21st, September 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/07/06
filed on: 21st, September 2006
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 21st Sep 2006 with complete member list
filed on: 21st, September 2006
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2005
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, August 2005
| incorporation
|
Free Download
(19 pages)
|