AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On October 16, 2019 director's details were changed
filed on: 16th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 9th, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On June 7, 2019 director's details were changed
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 27th, April 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 27, 2016: 100.00 GBP
|
capital |
|
SH01 |
Capital declared on June 22, 2015: 100.00 GBP
filed on: 25th, April 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On March 14, 2016 director's details were changed
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, February 2016
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, October 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On July 15, 2015 new director was appointed.
filed on: 28th, July 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 22, 2015: 91.00 GBP
filed on: 28th, July 2015
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/02/15
filed on: 7th, May 2015
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 7th, May 2015
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 7th, May 2015
|
capital |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on February 27, 2015 - 91.00 GBP
filed on: 7th, May 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, May 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 24th, April 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on April 24, 2015: 91.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on February 27, 2015
filed on: 23rd, April 2015
|
officers |
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 17th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 10th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, August 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2012
filed on: 19th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, August 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2011
filed on: 13th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, August 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2010
filed on: 13th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 4, 2010 director's details were changed
filed on: 13th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, August 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to April 16, 2009 - Annual return with full member list
filed on: 16th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 14th, January 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to April 28, 2008 - Annual return with full member list
filed on: 28th, April 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 7th, November 2007
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 7th, November 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to June 25, 2007 - Annual return with full member list
filed on: 25th, June 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to June 25, 2007 - Annual return with full member list
filed on: 25th, June 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 27th, November 2006
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 27th, November 2006
|
accounts |
Free Download
(12 pages)
|
288c |
Director's particulars changed
filed on: 3rd, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, May 2006
|
officers |
Free Download
(1 page)
|
363s |
Period up to May 3, 2006 - Annual return with full member list
filed on: 3rd, May 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to May 3, 2006 - Annual return with full member list
filed on: 3rd, May 2006
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 20th, September 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 20th, September 2005
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on September 7, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 15th, September 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on September 7, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 15th, September 2005
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/05/05 from: 76 whitchurch road cardiff CF14 3LX
filed on: 24th, May 2005
|
address |
Free Download
(1 page)
|
288b |
On May 24, 2005 Secretary resigned
filed on: 24th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On May 24, 2005 New director appointed
filed on: 24th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 24, 2005 New director appointed
filed on: 24th, May 2005
|
officers |
Free Download
(2 pages)
|
288b |
On May 24, 2005 Director resigned
filed on: 24th, May 2005
|
officers |
Free Download
(1 page)
|
288a |
On May 24, 2005 New secretary appointed;new director appointed
filed on: 24th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 24, 2005 New director appointed
filed on: 24th, May 2005
|
officers |
Free Download
(2 pages)
|
288a |
On May 24, 2005 New director appointed
filed on: 24th, May 2005
|
officers |
Free Download
(2 pages)
|
288b |
On May 24, 2005 Secretary resigned
filed on: 24th, May 2005
|
officers |
Free Download
(1 page)
|
288b |
On May 24, 2005 Director resigned
filed on: 24th, May 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/05/05 from: 76 whitchurch road cardiff CF14 3LX
filed on: 24th, May 2005
|
address |
Free Download
(1 page)
|
288a |
On May 24, 2005 New secretary appointed;new director appointed
filed on: 24th, May 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2005
|
incorporation |
Free Download
(16 pages)
|