AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 12th Oct 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 11th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Nov 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 8000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Jan 2015 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 18th Nov 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Nov 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Nov 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Nov 2014. New Address: Building 18 Job's Well Road Carmarthen Dyfed SA31 3HB. Previous address: Bath House Road Cardigan SA43 1JY Wales
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Aug 2014. New Address: Bath House Road Cardigan SA43 1JY. Previous address: Bath House Road Bath House Road Cardigan SA43 1JY Wales
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Aug 2014. New Address: Bath House Road Cardigan SA43 1JY. Previous address: 3 Castlegate Grantham Lincolnshire NG31 6SF
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 8th Jan 2014 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 7th Dec 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 7th Dec 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 14th Dec 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 7th Jan 2014: 8000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Dec 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 28th Nov 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Nov 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 8th Oct 2012: 8000.00 GBP
filed on: 29th, October 2012
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 8th Oct 2012
filed on: 24th, October 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, October 2012
| resolution
|
Free Download
(26 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 24th, October 2012
| resolution
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Mar 2013 to Thu, 31st Jan 2013
filed on: 12th, October 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Wed, 5th Sep 2012 director's details were changed
filed on: 11th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 4th May 2012 new director was appointed.
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 24th, April 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(34 pages)
|