AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 22nd Jul 2021 - 5.00 GBP
filed on: 6th, August 2021
| capital
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jan 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Nov 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 4th Oct 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 31st Jul 2018: 4.00 GBP
filed on: 4th, February 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 11th Jan 2018 - 4.00 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, March 2018
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 10th Jan 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jan 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Jan 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th Jan 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Birwood Berriew Welshpool Powys SY21 8PG on Wed, 10th Jan 2018 to Cwrt Isaf Farmhouse Llangattock Crickhowell Powys NP8 1PH
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jan 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wed, 10th Jan 2018, company appointed a new person to the position of a secretary
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 24th Oct 2016 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Feb 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 15th Jul 2015: 67.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Jul 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Mar 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th Feb 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 9th Jul 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 1st May 2012: 58.00 GBP
filed on: 14th, May 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 1st May 2012: 6.00 GBP
filed on: 14th, May 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 11th May 2012 new director was appointed.
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 16th, April 2012
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 16th, April 2012
| resolution
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 16th Apr 2012 - 6.00 GBP
filed on: 16th, April 2012
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, April 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Apr 2012: 59.00 GBP
filed on: 6th, April 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Mar 2012
filed on: 15th, March 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 21st Nov 2011. Old Address: 1 New Street Welshpool Powys SY21 7SF United Kingdom
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Jul 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 7th Dec 2010: 685.00 GBP
filed on: 6th, January 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 15th, December 2010
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, December 2010
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, December 2010
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, November 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 23rd, November 2010
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 24th, August 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed resources for change (2) LIMITEDcertificate issued on 24/08/10
filed on: 24th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 12th Aug 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|