AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Mr T Benson Unit C1-C2 Brunel Road Leominster Herefordshire HR6 0LX. Change occurred on Monday 1st June 2015. Company's previous address: Earlyworld House 7 Darwin Court, Oxon Business Park Welshpool Road Shrewsbury Shropshire SY3 5AL.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 17th November 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 7th April 2014.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th April 2014.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 7th April 2014.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th November 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 4th December 2013 from Unit B3 Brunel Road Leominster Enterprise Park Leominster Herefordshire HR6 0LX England
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 1st August 2013 from 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3GA
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st August 2013.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st August 2013.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st August 2013.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, June 2013
| resolution
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 14th May 2013
filed on: 11th, June 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th November 2012
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 6th November 2012
filed on: 6th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th November 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th November 2010 director's details were changed
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th November 2010
filed on: 19th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 23rd, August 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 20th, November 2009
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th November 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 20th November 2009 from 7 Henry Close Battlefield Enterprise Park Shrewsbury Shropshire SY1 3TJ
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 18th November 2008 - Annual return with full member list
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2007
filed on: 17th, September 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Monday 3rd December 2007 - Annual return with full member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Monday 3rd December 2007 - Annual return with full member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 19th December 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 19th December 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 19th December 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 19th December 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 14th December 2006 New secretary appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 14th December 2006 New director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 14th December 2006 New secretary appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 14th December 2006 New director appointed
filed on: 14th, December 2006
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/12/06 from: 1ST floor 14-18 city road cardiff CF24 3DL
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/12/06 from: 1ST floor 14-18 city road cardiff CF24 3DL
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2006
| incorporation
|
Free Download
(13 pages)
|