AD01 |
New registered office address 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX. Change occurred on March 19, 2024. Company's previous address: Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX.
filed on: 19th, March 2024
| address
|
Free Download
(3 pages)
|
AD01 |
New registered office address Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX. Change occurred on March 10, 2023. Company's previous address: Martinique House C/O Top Branch Partners Hampshire Road Bordon Hampshire GU35 0HJ England.
filed on: 10th, March 2023
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Martinique House C/O Top Branch Partners Hampshire Road Bordon Hampshire GU35 0HJ. Change occurred on March 4, 2020. Company's previous address: Studio E, Treowen House Llanover Business Centre Llanover Abergavenny Gwent NP7 9HA.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 4, 2020
filed on: 4th, March 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2015
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 17, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2014
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2013
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 10, 2014. Old Address: Rose Dene Blaenavon Road Govilon Abergavenny Monmouthshire NP7 9NY
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On June 10, 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 10, 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 9, 2011. Old Address: 37a Frogmore Street Abergavenny Monmouthshire NP7 5AN
filed on: 9th, December 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 2, 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 11, 2011. Old Address: 37 Frogmore Street Abergavenny Gwent NP7 5AN United Kingdom
filed on: 11th, August 2011
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 5, 2011) of a secretary
filed on: 5th, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 5, 2011 new director was appointed.
filed on: 5th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2011
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2011
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 27, 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/05/2009 from venture business centre unit 2B barleyfield ind est barleyfield brynmawr gwent NP23 4LU
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to May 11, 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2008
filed on: 8th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to April 28, 2008 - Annual return with full member list
filed on: 28th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 18th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2007
filed on: 18th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(1 page)
|
288a |
On May 3, 2007 New secretary appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 3, 2007 Secretary resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 3, 2007 Secretary resigned
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On May 3, 2007 New secretary appointed
filed on: 3rd, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 3, 2007 - Annual return with full member list
filed on: 3rd, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 3, 2007 - Annual return with full member list
filed on: 3rd, May 2007
| annual return
|
Free Download
(2 pages)
|
363s |
Period up to June 1, 2006 - Annual return with full member list
filed on: 1st, June 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to June 1, 2006 - Annual return with full member list
filed on: 1st, June 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2005
filed on: 31st, May 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2005
filed on: 31st, May 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to April 29, 2005 - Annual return with full member list
filed on: 29th, April 2005
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to April 29, 2005 - Annual return with full member list
filed on: 29th, April 2005
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 27/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 27th, May 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 27th, May 2004
| address
|
Free Download
(1 page)
|
288a |
On May 27, 2004 New secretary appointed
filed on: 27th, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On May 27, 2004 Secretary resigned
filed on: 27th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On May 27, 2004 Director resigned
filed on: 27th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 27, 2004 New secretary appointed
filed on: 27th, May 2004
| officers
|
Free Download
(2 pages)
|
288b |
On May 27, 2004 Secretary resigned
filed on: 27th, May 2004
| officers
|
Free Download
(1 page)
|
288b |
On May 27, 2004 Director resigned
filed on: 27th, May 2004
| officers
|
Free Download
(1 page)
|
288a |
On May 27, 2004 New director appointed
filed on: 27th, May 2004
| officers
|
Free Download
(2 pages)
|
288a |
On May 27, 2004 New director appointed
filed on: 27th, May 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2004
| incorporation
|
Free Download
(16 pages)
|