AA |
Micro company accounts made up to 31st July 2022
filed on: 26th, July 2023
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: The Courtyard 37 Sheen Road Richmond TW9 1AJ. Previous address: Willoughby House Richmond Road Twickenham TW1 2AG England
filed on: 16th, February 2023
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd April 2022: 171.12 GBP
filed on: 10th, November 2022
|
capital |
Free Download
(3 pages)
|
TM01 |
9th August 2022 - the day director's appointment was terminated
filed on: 22nd, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 25th January 2022. New Address: The Courtyard 37 Sheen Road Richmond TW9 1AJ. Previous address: 19 Mulberry Close Rogerstone Newport NP10 9JS Wales
filed on: 25th, January 2022
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st December 2021: 170.85 GBP
filed on: 6th, December 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th July 2021. New Address: 19 Mulberry Close Rogerstone Newport NP10 9JS. Previous address: 439 Willoughby House Richmond Road Twickenham Richmond-upon-Thames TW1 2AG England
filed on: 20th, July 2021
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st January 2021: 169.88 GBP
filed on: 18th, May 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st January 2021: 170.05 GBP
filed on: 18th, May 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 5th June 2020 director's details were changed
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th June 2018: 167.69 GBP
filed on: 25th, January 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st February 2020: 164.73 GBP
filed on: 17th, December 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th November 2020: 164.22 GBP
filed on: 3rd, December 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th November 2020: 164.06 GBP
filed on: 3rd, December 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd January 2020: 163.73 GBP
filed on: 28th, June 2020
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(8 pages)
|
CH03 |
On 19th January 2020 secretary's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Willoughby House Richmond Road Twickenham TW1 2AG. Previous address: 12 Prescelly Road Haverfordwest Sir Benfro SA61 2SA Wales
filed on: 3rd, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 19th January 2020 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 31st October 2019 secretary's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th February 2019 director's details were changed
filed on: 3rd, February 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th July 2019: 161.24 GBP
filed on: 21st, November 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2019: 161.58 GBP
filed on: 21st, November 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th August 2019: 161.93 GBP
filed on: 21st, November 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th July 2019: 161.81 GBP
filed on: 21st, November 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th April 2019: 160.50 GBP
filed on: 28th, October 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th June 2019: 161.01 GBP
filed on: 28th, October 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st June 2019: 160.50 GBP
filed on: 28th, October 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 31st January 2019 to 31st July 2019
filed on: 13th, October 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 8th October 2019. New Address: 439 Willoughby House Richmond Road Twickenham Richmond-upon-Thames TW1 2AG. Previous address: 12 Prescelly Road Haverfordwest SA61 2SA Wales
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th April 2019: 156.48 GBP
filed on: 20th, August 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st June 2019: 160.20 GBP
filed on: 20th, August 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th August 2018
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, August 2018
|
resolution |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 13th July 2018: 152.76 GBP
filed on: 13th, July 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st February 2018: 140.03 GBP
filed on: 30th, March 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th March 2018: 136.09 GBP
filed on: 6th, March 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th February 2018: 133.49 GBP
filed on: 19th, February 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 13th March 2017: 129.55 GBP
filed on: 13th, March 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On 1st October 2016 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th January 2017 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 12 Prescelly Road Haverfordwest Sir Benfro SA61 2SA. Previous address: 40 Baring Gould Way Haverfordwest Sir Benfro SA61 2SD Wales
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
CH03 |
On 1st October 2016 secretary's details were changed
filed on: 26th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th January 2017. New Address: 12 Prescelly Road Haverfordwest SA61 2SA. Previous address: 40 Baring Gould Way Baring Gould Way Haverfordwest Dyfed SA61 2SD Wales
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th November 2016: 128.50 GBP
filed on: 12th, December 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 126.00 GBP
filed on: 11th, December 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 18th, November 2016
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 16th October 2016 secretary's details were changed
filed on: 16th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th October 2016 director's details were changed
filed on: 16th, October 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 40 Baring Gould Way Haverfordwest Sir Benfro SA61 2SD at an unknown date
filed on: 14th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th April 2016. New Address: 40 Baring Gould Way Baring Gould Way Haverfordwest Dyfed SA61 2SD. Previous address: Flat 1 4, Riverdale Gardens Twickenham TW1 2BZ United Kingdom
filed on: 26th, April 2016
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 5th April 2016
filed on: 22nd, April 2016
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 124.00 GBP
filed on: 22nd, April 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 22nd, April 2016
|
resolution |
Free Download
|
AR01 |
Annual return drawn up to 20th January 2016 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2015
|
incorporation |
Free Download
(8 pages)
|