(CS01) Confirmation statement with updates Wed, 20th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Dec 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Dec 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Dec 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Dec 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 7a Nevill Street Abergavenny Monmouthshire NP7 5AA on Wed, 8th Oct 2014 to Summit House 10 Waterside Court Newport Gwent NP20 5NT
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Dec 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Dec 2012
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Dec 2011
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Dec 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 5th Jan 2010 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Dec 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 23rd, October 2009
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Tue, 20th Oct 2009
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 21st, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 9th Feb 2009 with complete member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Sat, 1st Mar 2008 Appointment terminated director
filed on: 1st, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 1st Mar 2008 Appointment terminated secretary
filed on: 1st, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/02/08 from: 14/18 city road cardiff CF24 3DL
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On Wed, 13th Feb 2008 New secretary appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/02/08 from: 14/18 city road cardiff CF24 3DL
filed on: 13th, February 2008
| address
|
Free Download
(1 page)
|
(288a) On Wed, 13th Feb 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 13th Feb 2008 New director appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 13th Feb 2008 New secretary appointed
filed on: 13th, February 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed roger tamplin LIMITEDcertificate issued on 23/01/08
filed on: 23rd, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed roger tamplin LIMITEDcertificate issued on 23/01/08
filed on: 23rd, January 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2007
| incorporation
|
Free Download
(15 pages)
|