AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 12th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 3rd, June 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 13th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Aj Carter & Co 22B High Street Witney OX28 6RB.
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 12th, May 2016
|
annual return |
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 15th, January 2016
|
accounts |
Free Download
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 1st, June 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 23rd, May 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 6th, June 2013
|
annual return |
Free Download
(14 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, May 2013
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 21, 2012 with full list of members
filed on: 19th, June 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 22nd, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 21, 2011 with full list of members
filed on: 3rd, May 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 5th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 21, 2010 with full list of members
filed on: 10th, June 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 21st, October 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to May 21, 2009
filed on: 21st, May 2009
|
annual return |
Free Download
(8 pages)
|
353 |
Location of register of members
filed on: 21st, May 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2008
filed on: 2nd, December 2008
|
accounts |
Free Download
(7 pages)
|
288b |
On August 28, 2008 Appointment terminated director
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On August 28, 2008 Appointment terminated director
filed on: 28th, August 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return made up to May 21, 2008
filed on: 21st, May 2008
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 5th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2007
filed on: 5th, November 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to May 21, 2007
filed on: 21st, May 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to May 21, 2007
filed on: 21st, May 2007
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2006
filed on: 30th, October 2006
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2006
filed on: 30th, October 2006
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to June 15, 2006
filed on: 15th, June 2006
|
annual return |
Free Download
(10 pages)
|
363s |
Annual return made up to June 15, 2006
filed on: 15th, June 2006
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2005
filed on: 20th, September 2005
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2005
filed on: 20th, September 2005
|
accounts |
Free Download
(7 pages)
|
363s |
Annual return made up to April 27, 2005
filed on: 27th, April 2005
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return made up to April 27, 2005 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
363s |
Annual return made up to April 27, 2005
filed on: 27th, April 2005
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return made up to April 27, 2005 (Secretary's particulars changed;director's particulars changed)
|
annual return |
|
88(2)R |
Alloted 50 shares on June 25, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 29th, November 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 49 shares on June 25, 2004. Value of each share 1 £, total number of shares: 50.
filed on: 29th, November 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 49 shares on June 25, 2004. Value of each share 1 £, total number of shares: 50.
filed on: 29th, November 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on June 25, 2004. Value of each share 1 £, total number of shares: 100.
filed on: 29th, November 2004
|
capital |
Free Download
(2 pages)
|
288a |
On April 26, 2004 New director appointed
filed on: 26th, April 2004
|
officers |
Free Download
(2 pages)
|
288b |
On April 26, 2004 Director resigned
filed on: 26th, April 2004
|
officers |
Free Download
(1 page)
|
288b |
On April 26, 2004 Secretary resigned
filed on: 26th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On April 26, 2004 New director appointed
filed on: 26th, April 2004
|
officers |
Free Download
(2 pages)
|
288a |
On April 26, 2004 New secretary appointed;new director appointed
filed on: 26th, April 2004
|
officers |
Free Download
(2 pages)
|
288a |
On April 26, 2004 New director appointed
filed on: 26th, April 2004
|
officers |
Free Download
(2 pages)
|
288a |
On April 26, 2004 New secretary appointed;new director appointed
filed on: 26th, April 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 26th, April 2004
|
address |
Free Download
(1 page)
|
288b |
On April 26, 2004 Director resigned
filed on: 26th, April 2004
|
officers |
Free Download
(1 page)
|
288b |
On April 26, 2004 Secretary resigned
filed on: 26th, April 2004
|
officers |
Free Download
(1 page)
|
288a |
On April 26, 2004 New director appointed
filed on: 26th, April 2004
|
officers |
Free Download
(2 pages)
|
288a |
On April 26, 2004 New director appointed
filed on: 26th, April 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 26th, April 2004
|
address |
Free Download
(1 page)
|
288a |
On April 26, 2004 New director appointed
filed on: 26th, April 2004
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2004
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2004
|
incorporation |
Free Download
(17 pages)
|