CS01 |
Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 24th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 8th Apr 2021 director's details were changed
filed on: 9th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Apr 2021. New Address: 66 Haslemere Road Liphook Hampshire GU30 7BN. Previous address: 5 Goldenfields Close Goldenfields Close Liphook GU30 7EZ England
filed on: 9th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 8th Apr 2021
filed on: 9th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 2nd Aug 2019. New Address: 5 Goldenfields Close Goldenfields Close Liphook GU30 7EZ. Previous address: Connies House Rhymney River Bridge Road Cardiff Cardiff CF23 9AF
filed on: 2nd, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 24th Jul 2016
filed on: 20th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Feb 2019 director's details were changed
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 6th, September 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 24th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jul 2015 with full list of members
filed on: 24th, July 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Mon, 20th Jul 2015 - the day secretary's appointment was terminated
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Jul 2014 with full list of members
filed on: 24th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Jul 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 9th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Jul 2013 with full list of members
filed on: 28th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 28th Jul 2013: 1 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 26th, February 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 13th Sep 2012. Old Address: C/O J and R Business Services 2Nd Floor, Connie's Hse Rhymney River Bridge Rd Cardiff CF3 0AS
filed on: 13th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th Jul 2012 with full list of members
filed on: 26th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 12th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Jul 2011 with full list of members
filed on: 14th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 12th, November 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Oct 2009 director's details were changed
filed on: 30th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Jul 2010 with full list of members
filed on: 30th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 7th, December 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to Wed, 29th Jul 2009 with shareholders record
filed on: 29th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 23rd, January 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to Mon, 28th Jul 2008 with shareholders record
filed on: 28th, July 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Tue, 4th Sep 2007 New director appointed
filed on: 4th, September 2007
|
officers |
Free Download
(4 pages)
|
288a |
On Tue, 4th Sep 2007 New secretary appointed
filed on: 4th, September 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 4th Sep 2007 New director appointed
filed on: 4th, September 2007
|
officers |
Free Download
(4 pages)
|
288a |
On Tue, 4th Sep 2007 New secretary appointed
filed on: 4th, September 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Sat, 4th Aug 2007 Secretary resigned
filed on: 4th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sat, 4th Aug 2007 Secretary resigned
filed on: 4th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sat, 4th Aug 2007 Director resigned
filed on: 4th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Sat, 4th Aug 2007 Director resigned
filed on: 4th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2007
|
incorporation |
Free Download
(13 pages)
|