CS01 |
Confirmation statement with no updates Sat, 20th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 11th Jan 2024. New Address: 167-169 Great Portland Street London W1W 5PF. Previous address: 5 Lapwing Avenue Menston Ilkley LS29 6SG England
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 1st, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 24th Aug 2023. New Address: 5 Lapwing Avenue Menston Ilkley LS29 6SG. Previous address: 43 Grange Park Road London E10 5EP England
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 2nd, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 15th, May 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Mar 2018. New Address: 43 Grange Park Road London E10 5EP. Previous address: PO Box SA327BY Gwent 2 Gwent 2 Pantglas Hall Llanfynydd Carmarthenshire SA32 7BY United Kingdom
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 8th Mar 2017. New Address: PO Box SA327BY Gwent 2 Gwent 2 Pantglas Hall Llanfynydd Carmarthenshire SA32 7BY. Previous address: 27 Carmarthen Street Llandeilo Dyfed SA19 6AN
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Jan 2017
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Jan 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Jan 2015 with full list of members
filed on: 24th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jan 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 8th Nov 2013. Old Address: Talog Cottage Siloh Llandovery Carms SA20 0HN Wales
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 20th, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 16th May 2013. Old Address: Llwyn Y Bedw Llangadog Carmarthenshire SA19 9HA United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Jan 2013 with full list of members
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 28th Mar 2012 new director was appointed.
filed on: 28th, March 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 25th Jan 2012 - the day director's appointment was terminated
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2012
| incorporation
|
Free Download
(20 pages)
|