AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 20th, June 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, September 2022
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on October 31, 2021
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 27th, April 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 26, 2021 - 50.00 GBP
filed on: 27th, April 2021
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 18th, February 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 30, 2020 - 69.00 GBP
filed on: 18th, February 2021
|
capital |
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on May 29, 2020 - 72.00 GBP
filed on: 16th, December 2020
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, December 2020
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 30, 2020 - 69.00 GBP
filed on: 2nd, December 2020
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, November 2020
|
capital |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, May 2020
|
accounts |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, February 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, February 2020
|
resolution |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 21, 2020 - 75.00 GBP
filed on: 12th, February 2020
|
capital |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 13th, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 11th, April 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 5, 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 11th, May 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Unit Mo20 Mile Oak Industrial Estate Oswestry Shropshire SY10 8GA. Change occurred on April 19, 2017. Company's previous address: Severn Business Centre Severn Farm Industrial Estate Welshpool Powys SY21 7DF.
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, May 2016
|
accounts |
Free Download
(6 pages)
|
AP03 |
Appointment (date: November 29, 2015) of a secretary
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2015
filed on: 2nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 2, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 7th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2014
filed on: 12th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 10th, June 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2013
filed on: 19th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 19, 2013: 100.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on September 5, 2013
filed on: 5th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2012
filed on: 28th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 15th, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2011
filed on: 14th, December 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 11th, August 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 20, 2011. Old Address: Ty Boeth Pontrobert Meifod Powys SY22 6JW
filed on: 20th, June 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2010
filed on: 1st, December 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 8th, September 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On February 12, 2010 director's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 28, 2009
filed on: 11th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 12, 2010 director's details were changed
filed on: 11th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 5, 2010. Old Address: Unit 4 Bygone Times Eccleston Chorley Lancashire PR7 5PH
filed on: 5th, March 2010
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 21st, September 2009
|
accounts |
Free Download
(5 pages)
|
288b |
On June 22, 2009 Appointment terminated secretary
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On June 22, 2009 Director appointed
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/03/2009 from unit 4 bygone times the green eccleston chorley lancashire PR7 5PH england
filed on: 2nd, March 2009
|
address |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 26th, February 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/2009 from 598 leyland lane, leyland preston lancashire PR26 8LB
filed on: 26th, February 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, February 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 26th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to February 26, 2009 - Annual return with full member list
filed on: 26th, February 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Curr ext from 30/11/2008 to 31/01/2009
filed on: 20th, March 2008
|
accounts |
Free Download
(1 page)
|
288a |
On March 20, 2008 Director and secretary appointed
filed on: 20th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On November 29, 2007 Secretary resigned
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 29, 2007 Director resigned
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 29, 2007 Secretary resigned
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 29, 2007 Director resigned
filed on: 29th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2007
|
incorporation |
Free Download
(9 pages)
|