AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th December 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th February 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kenward House High Street Hartley Wintney Hook RG27 8NY. Change occurred on Friday 20th April 2018. Company's previous address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Wednesday 10th February 2016 secretary's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 9th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 10th February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 10th February 2016 director's details were changed
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 25th February 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 25th February 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 19th August 2013 from Trem Y Ddol Rhuallt St. Asaph Clwyd LL17 0TP United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th February 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 20th February 2013 from the Old Boathouse 1a Embankment Putney London SW15 1LB United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 19th June 2012 from Trem Y Ddol Rhuallt St. Asaph Denbighshire LL17 0TP
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th February 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
SH19 |
100.00 GBP is the capital in company's statement on Friday 19th August 2011
filed on: 19th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 9th August 2011.
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wednesday 9th February 2011
filed on: 14th, July 2011
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by directors
filed on: 13th, July 2011
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency statement dated 09/02/11
filed on: 13th, July 2011
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 13th, July 2011
| resolution
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st May 2012. Originally it was Tuesday 28th February 2012
filed on: 5th, April 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 2nd March 2011 from Hen Dy Plas Madog Llansannan Denbigh LL16 5LF Wales
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2011
| incorporation
|
Free Download
(22 pages)
|