AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Park View House Ropewalk Fishguard Pembrokeshire SA65 9BT on Fri, 21st Dec 2018 to 74 High Street Fishguard SA65 9AU
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 10th Dec 2018
filed on: 21st, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on Sat, 22nd Aug 2015 to Park View House Ropewalk Fishguard Pembrokeshire SA65 9BT
filed on: 22nd, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 22nd Aug 2015 director's details were changed
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 22nd Aug 2015
filed on: 22nd, August 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On Sat, 22nd Aug 2015, company appointed a new person to the position of a secretary
filed on: 22nd, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Jan 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 18th Jul 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Feb 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Jan 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 30th Oct 2012. Old Address: 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Jan 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 20th Oct 2011 director's details were changed
filed on: 7th, December 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Jan 2011
filed on: 27th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Jan 2010
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 19th Oct 2009 secretary's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 13th Feb 2009 with complete member list
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 14th Feb 2008 with complete member list
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 14th Feb 2008 with complete member list
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Mon, 25th Jun 2007 with complete member list
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 25th Jun 2007 with complete member list
filed on: 25th, June 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Wed, 6th Jun 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 6th Jun 2007 Secretary resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/07 from: regency house 17 albion place northampton NN1 1UD
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
288a |
On Tue, 8th May 2007 New secretary appointed
filed on: 8th, May 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Tue, 8th May 2007 New secretary appointed
filed on: 8th, May 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/05/07 from: regency house 17 albion place northampton NN1 1UD
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wed, 5th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wed, 5th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 2nd Feb 2006 New director appointed
filed on: 2nd, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 2nd Feb 2006 Secretary resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 2nd Feb 2006 Director resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 2nd Feb 2006 New director appointed
filed on: 2nd, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 2nd Feb 2006 Director resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 2nd Feb 2006 New secretary appointed
filed on: 2nd, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 2nd Feb 2006 New secretary appointed
filed on: 2nd, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 2nd Feb 2006 Secretary resigned
filed on: 2nd, February 2006
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, January 2006
| incorporation
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, January 2006
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed lauds project managemment limite dcertificate issued on 18/01/06
filed on: 18th, January 2006
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed lauds project managemment limite dcertificate issued on 18/01/06
filed on: 18th, January 2006
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2006
| incorporation
|
Free Download
(12 pages)
|