AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 17th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2021/07/31
filed on: 9th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old School Vale Road Houghton Milford Haven Pembrokeshire Wales on 2019/02/26 to The Old School Houghton Milford Haven SA73 1NN
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Vale Court Houghton Milford Haven Pembrokeshire SA73 1NQ on 2018/01/23 to The Old School Vale Road Houghton Milford Haven Pembrokeshire
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/11/22
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 16th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/22
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/04
capital
|
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 10th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/22
filed on: 23rd, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/22
filed on: 24th, April 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2014/04/24
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 7th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/22
filed on: 17th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/22
filed on: 15th, June 2012
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2012/04/11 from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX
filed on: 11th, April 2012
| address
|
Free Download
(2 pages)
|
CH03 |
On 2012/03/20 secretary's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2012/03/20 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 19th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/22
filed on: 4th, March 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/04/07 from 20 Woodlands Park Haverfordwest Pembrokeshire SA61 1LR
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/22
filed on: 7th, April 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 19th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/03/16 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 19th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2008/03/04 with complete member list
filed on: 4th, March 2008
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 12th, June 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007/03/28. Value of each share 1 £, total number of shares: 100.
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/03/28. Value of each share 1 £, total number of shares: 100.
filed on: 12th, June 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/04/03 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/04/03 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/03/28 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/28 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/28 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/28 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/22 New secretary appointed;new director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/03/22 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/03/22 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/03/22 New secretary appointed;new director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/03/07 from: 14-18 city road cardiff CF24 3DL
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: 14-18 city road cardiff CF24 3DL
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: 5 temple square, temple street liverpool merseyside L2 5RH
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: 5 temple square, temple street liverpool merseyside L2 5RH
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 22nd, February 2007
| incorporation
|
Free Download
(13 pages)
|