(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075354150001, created on Fri, 28th May 2021
filed on: 31st, May 2021
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Oct 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Oct 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 23 College Street Lampeter Ceredigion SA48 7DY on Thu, 23rd Nov 2017 to Admirals Offices Main Gate Road the Historic Dockyard Chatham Kent ME4 4TZ
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 1st Feb 2017 director's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 1st Feb 2017 secretary's details were changed
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Feb 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Feb 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Feb 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 6th Jun 2013 new director was appointed.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 16th Oct 2013. Old Address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Feb 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Apr 2012: 20.00 GBP
filed on: 19th, July 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Feb 2012: 10.00 GBP
filed on: 28th, March 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Feb 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Aug 2011
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 28th Feb 2011. Old Address: Penarth Isaf Pumpsaint Llanwrda SA19 8BJ Wales
filed on: 28th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2011
| incorporation
|
Free Download
(23 pages)
|