AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 7, 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 7, 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 30, 2021
filed on: 12th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 30, 2016: 102.00 GBP
filed on: 18th, January 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2016: 102.00 GBP
filed on: 17th, January 2017
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 27, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ. Change occurred on August 24, 2015. Company's previous address: 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE.
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On March 13, 2015 new director was appointed.
filed on: 13th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 4th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 17th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2012
filed on: 3rd, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2011
filed on: 7th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 17th, February 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On December 31, 2009 director's details were changed
filed on: 16th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2010
filed on: 16th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 20th, November 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to June 29, 2009 - Annual return with full member list
filed on: 29th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 15th, January 2009
|
accounts |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, August 2008
|
officers |
Free Download
(2 pages)
|
363a |
Period up to August 4, 2008 - Annual return with full member list
filed on: 4th, August 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 13th, November 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 13th, November 2007
|
accounts |
Free Download
(3 pages)
|
363s |
Period up to August 8, 2007 - Annual return with full member list
filed on: 8th, August 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Period up to August 8, 2007 - Annual return with full member list
filed on: 8th, August 2007
|
annual return |
Free Download
(6 pages)
|
288b |
On June 20, 2006 Director resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 20th, June 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on June 7, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, June 2006
|
capital |
Free Download
(2 pages)
|
288a |
On June 20, 2006 New secretary appointed
filed on: 20th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 20, 2006 Secretary resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 20, 2006 New director appointed
filed on: 20th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 20, 2006 Director resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 20th, June 2006
|
address |
Free Download
(1 page)
|
288a |
On June 20, 2006 New secretary appointed
filed on: 20th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 20, 2006 Secretary resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on June 7, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 20th, June 2006
|
capital |
Free Download
(2 pages)
|
288a |
On June 20, 2006 New director appointed
filed on: 20th, June 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2006
|
incorporation |
Free Download
(12 pages)
|