AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 11, 2019
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control March 11, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 11, 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 18, 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Building 18 Job's Well Road Carmarthen Dyfed SA31 3HB. Change occurred on November 18, 2014. Company's previous address: Bath House Road Cardigan SA43 1JY.
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Bath House Road Cardigan SA43 1JY. Change occurred on August 22, 2014. Company's previous address: Bath House Road Bath House Road Cardigan SA43 1JY Wales.
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Bath House Road Cardigan SA43 1JY. Change occurred on August 22, 2014. Company's previous address: 3 Castlegate Grantham Lincolnshire NG31 6SF.
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On January 8, 2014 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 5, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to January 31, 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 28, 2012 director's details were changed
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 27, 2012 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 12, 2012 director's details were changed
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 3rd, July 2012
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2011
filed on: 30th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 3, 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 4, 2010 director's details were changed
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 4, 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 15, 2010 new director was appointed.
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2010
filed on: 15th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2009
| incorporation
|
Free Download
(35 pages)
|