AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 24th, May 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 26, 2018 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 6 - Phoenix Business Park Telford Street Newport NP19 0LW. Change occurred on December 14, 2016. Company's previous address: Unit 9 Enterprise Way Newport NP20 2AQ Wales.
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on September 1, 2016
filed on: 29th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9 Enterprise Way Newport NP20 2AQ. Change occurred on September 6, 2016. Company's previous address: 10 the Hollies Quakers Yard Treharris Mid Glamorgan CF46 5PJ.
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 3rd, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 3, 2016: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, September 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 5th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 9th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 3, 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 16th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2013
filed on: 1st, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 11th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2012
filed on: 9th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 4th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2011
filed on: 8th, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 11th, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 25, 2010
filed on: 2nd, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On February 25, 2010 director's details were changed
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 12th, October 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to April 1, 2009 - Annual return with full member list
filed on: 1st, April 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 4th, July 2008
|
accounts |
Free Download
(7 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, June 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, June 2008
|
officers |
Free Download
(1 page)
|
363s |
Period up to April 11, 2008 - Annual return with full member list
filed on: 11th, April 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 22nd, June 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 22nd, June 2007
|
accounts |
Free Download
(7 pages)
|
287 |
Registered office changed on 22/06/07 from: 76 cilhaul treharris mid glamorgan CF46 5HU
filed on: 22nd, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: 76 cilhaul treharris mid glamorgan CF46 5HU
filed on: 22nd, June 2007
|
address |
Free Download
(1 page)
|
363s |
Period up to April 17, 2007 - Annual return with full member list
filed on: 17th, April 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to April 17, 2007 - Annual return with full member list
filed on: 17th, April 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 28th, September 2006
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 28th, September 2006
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to April 27, 2006 - Annual return with full member list
filed on: 27th, April 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to April 27, 2006 - Annual return with full member list
filed on: 27th, April 2006
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 10/03/06 from: harries watkins & co 85 taff street pontypridd south wales CF37 4SL
filed on: 10th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/06 from: harries watkins & co 85 taff street pontypridd south wales CF37 4SL
filed on: 10th, March 2006
|
address |
Free Download
(1 page)
|
288a |
On April 13, 2005 New director appointed
filed on: 13th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On April 13, 2005 New director appointed
filed on: 13th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On March 29, 2005 New secretary appointed
filed on: 29th, March 2005
|
officers |
Free Download
(2 pages)
|
288a |
On March 29, 2005 New secretary appointed
filed on: 29th, March 2005
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on February 25, 2005. Value of each share 1 £, total number of shares: 10.
filed on: 29th, March 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on February 25, 2005. Value of each share 1 £, total number of shares: 10.
filed on: 29th, March 2005
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 04/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 4th, March 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 4th, March 2005
|
address |
Free Download
(1 page)
|
288b |
On March 4, 2005 Director resigned
filed on: 4th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On March 4, 2005 Director resigned
filed on: 4th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On March 4, 2005 Secretary resigned
filed on: 4th, March 2005
|
officers |
Free Download
(1 page)
|
288b |
On March 4, 2005 Secretary resigned
filed on: 4th, March 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2005
|
incorporation |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2005
|
incorporation |
Free Download
(6 pages)
|