AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, October 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2022
filed on: 13th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2021
filed on: 15th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, October 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 21, 2020
filed on: 21st, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 21, 2020
filed on: 20th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 11, 2020
filed on: 20th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on March 21, 2020
filed on: 20th, July 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 21, 2020
filed on: 20th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, September 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 12th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2018
filed on: 8th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 11, 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 13, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2015
filed on: 8th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2013
filed on: 24th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 23rd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2012
filed on: 30th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2011
filed on: 23rd, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On April 11, 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 11, 2010
filed on: 16th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, October 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to June 22, 2009 - Annual return with full member list
filed on: 22nd, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, July 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to May 12, 2008 - Annual return with full member list
filed on: 12th, May 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 2nd, October 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to May 31, 2007 - Annual return with full member list
filed on: 31st, May 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 30th, November 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to July 18, 2006 - Annual return with full member list
filed on: 18th, July 2006
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 28/12/05 from: oak barn bettws newydd usk monmouthshire NP15 1JY
filed on: 28th, December 2005
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 28th, December 2005
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to April 15, 2005 - Annual return with full member list
filed on: 15th, April 2005
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 13th, September 2004
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to April 21, 2004 - Annual return with full member list
filed on: 21st, April 2004
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 99 shares on April 22, 2003. Value of each share 1 £, total number of shares: 100.
filed on: 19th, June 2003
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/04 to 31/03/04
filed on: 24th, May 2003
|
accounts |
Free Download
(1 page)
|
288b |
On May 6, 2003 Secretary resigned
filed on: 6th, May 2003
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 06/05/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
filed on: 6th, May 2003
|
address |
Free Download
(1 page)
|
288a |
On May 6, 2003 New director appointed
filed on: 6th, May 2003
|
officers |
Free Download
(2 pages)
|
288a |
On May 6, 2003 New secretary appointed
filed on: 6th, May 2003
|
officers |
Free Download
(2 pages)
|
288b |
On May 6, 2003 Director resigned
filed on: 6th, May 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2003
|
incorporation |
Free Download
(12 pages)
|