(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Beeches Uzmaston Haverfordwest Pembrokeshire SA62 4AE. Change occurred on December 21, 2022. Company's previous address: The Beeches Uzmaston Haverfordwest Pembrokeshire SA62 4AE Wales.
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address The Beeches Uzmaston Haverfordwest Pembrokeshire SA62 4AE. Change occurred on November 9, 2021. Company's previous address: Willoughby House Taylors Lane Bosham Chichester West Sussex PO18 8EP.
filed on: 9th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 4, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 16, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 13th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 13, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 17th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 23, 2010
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 9, 2009 - Annual return with full member list
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to April 7, 2008 - Annual return with full member list
filed on: 7th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(5 pages)
|
(288b) On July 3, 2007 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 3, 2007 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/06/07 from: 16 old bailey london EC4M 7EG
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On June 26, 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 26, 2007 New secretary appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/06/07 from: 16 old bailey london EC4M 7EG
filed on: 26th, June 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to April 3, 2007 - Annual return with full member list
filed on: 3rd, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to April 3, 2007 - Annual return with full member list
filed on: 3rd, April 2007
| annual return
|
Free Download
(3 pages)
|
(122) £ nc 10000/100 24/05/06
filed on: 19th, July 2006
| capital
|
Free Download
(1 page)
|
(122) £ nc 10000/100 24/05/06
filed on: 19th, July 2006
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 3 shares from June 23, 2006 to June 23, 2006. Value of each share 1.00 £, total number of shares: 4.
filed on: 17th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares from June 23, 2006 to June 23, 2006. Value of each share 1.00 £, total number of shares: 4.
filed on: 17th, July 2006
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, June 2006
| incorporation
|
Free Download
(8 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, June 2006
| incorporation
|
Free Download
(8 pages)
|
(288b) On June 9, 2006 Director resigned
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 9, 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(4 pages)
|
(288b) On June 9, 2006 Director resigned
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 9, 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(4 pages)
|
(CERTNM) Company name changed 39 onslow gardens road LIMITEDcertificate issued on 07/06/06
filed on: 7th, June 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 39 onslow gardens road LIMITEDcertificate issued on 07/06/06
filed on: 7th, June 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2006
| incorporation
|
Free Download
(10 pages)
|