AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jan 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 15th Jan 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Jan 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Jan 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jan 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Jan 2012
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Jan 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Jan 2010
filed on: 20th, January 2010
| annual return
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 8th Jun 2009 with complete member list
filed on: 8th, June 2009
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Thu, 26th Jun 2008 with complete member list
filed on: 26th, June 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 2nd, February 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Mon, 5th Mar 2007 with complete member list
filed on: 5th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 5th Mar 2007 with complete member list
filed on: 5th, March 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 11th, December 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 11th, December 2006
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/06 from: flat b 11 marjorie grove london SW11 5SH
filed on: 9th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/06 from: flat b 11 marjorie grove london SW11 5SH
filed on: 9th, October 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/03/06
filed on: 1st, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/03/06
filed on: 1st, February 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
288b |
On Tue, 10th Jan 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 10th Jan 2006 Secretary resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 10th Jan 2006 Secretary resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th Jan 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th Jan 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 10th Jan 2006 Director resigned
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th Jan 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 10th Jan 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2006
| incorporation
|
Free Download
(14 pages)
|
287 |
Registered office changed on 10/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|