AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 4th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2023-06-30 to 2023-03-31
filed on: 15th, March 2023
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2022-12-23
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 16th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2020-03-31 (was 2020-06-30).
filed on: 11th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: 2019-08-14) of a secretary
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, October 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Cathedral House 5 Beacon Street Lichfield WS13 7AA. Change occurred on 2017-05-08. Company's previous address: The Cottage Rhiw Goch Inn Bronaber Blaenau Ffestiniog Gwynedd LL41 4UU.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-09-24 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 24th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-01
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-10: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2016-05-09
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-07
filed on: 7th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-13
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-07: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-13
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-03: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Cottage Rhiw Goch Inn Bronaber Blaenau Ffestiniog Gwynedd LL41 4UU. Change occurred on 2014-09-23. Company's previous address: Cannock Ink 1St Floor Kingston House Walsall Road Cannock WS11 0HQ.
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Cannock Ink 1St Floor Kingston House Walsall Road Cannock WS11 0HQ. Change occurred on 2014-09-19. Company's previous address: Rhiw Goch Cottage Bronaber Blaenau Ffestiniog Gwynedd LL41 4UU.
filed on: 19th, September 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-13
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-01
filed on: 1st, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 7th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-13
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-01-14
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-13
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Cathedral House 5 Beacon Street Lichfield Staffordshire WS13 7AA on 2012-04-16
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 11th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to 2010-11-13
filed on: 17th, February 2011
| annual return
|
Free Download
(11 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-13 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-13
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Rhiw Goch Trawsfynydd Gwynned LL41 4UY on 2010-04-15
filed on: 15th, April 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 8th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to 2009-03-31 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2008-11-11 Director appointed
filed on: 11th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-11-05 Appointment terminated director
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 28th, July 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On 2008-07-21 Appointment terminated secretary
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/03/2008
filed on: 21st, July 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-07-21 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-05-20 Secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-05-07 Appointment terminated director and secretary
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2007-12-13 - Annual return with full member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2007-12-13 - Annual return with full member list
filed on: 13th, December 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/09/07 from: 67 market street hednesford cannock staffordshire WS12 1AD
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/07 from: 67 market street hednesford cannock staffordshire WS12 1AD
filed on: 14th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-01-02 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-01-02 New director appointed
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-28 Secretary resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-28 Secretary resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-11-28 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/06 from: 20 station road radyr cardiff CF15 8AA
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006-11-28 Director resigned
filed on: 28th, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/06 from: 20 station road radyr cardiff CF15 8AA
filed on: 28th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On 2006-11-27 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-11-27 New secretary appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-11-27 New secretary appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006-11-27 New director appointed
filed on: 27th, November 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 13th, November 2006
| incorporation
|
Free Download
(15 pages)
|