(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Apex House Wonastow Road Monmouth NP25 5JB to South Building Wyastone Business Park Wyastone Leys Monmouth NP25 3SR on February 15, 2022
filed on: 15th, February 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 31, 2016
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2013: 1,002 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 14, 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 14, 2012 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 20, 2011 with full list of members
filed on: 31st, July 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 31, 2011
filed on: 31st, July 2011
| officers
|
Free Download
(1 page)
|
(AP03) On July 31, 2011 - new secretary appointed
filed on: 31st, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2010 with full list of members
filed on: 15th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 20, 2010 director's details were changed
filed on: 15th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 19th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 24th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 17, 2009
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 1, 2008
filed on: 1st, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 19th, May 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/07/2008 to 31/12/2007
filed on: 16th, May 2008
| accounts
|
Free Download
(1 page)
|
(288b) On January 17, 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 17, 2008 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 25, 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 14/05/07
filed on: 25th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 998 shares on January 2, 2007. Value of each share 1 £, total number of shares: 1002.
filed on: 25th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 998 shares on January 2, 2007. Value of each share 1 £, total number of shares: 1002.
filed on: 25th, June 2007
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 14/05/07
filed on: 25th, June 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 25th, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 25th, June 2007
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 14/05/07
filed on: 13th, June 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 13th, June 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 13th, June 2007
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 14/05/07
filed on: 13th, June 2007
| capital
|
Free Download
(2 pages)
|
(288a) On August 3, 2006 New director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 3, 2006 New director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 3, 2006 New secretary appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 3, 2006 New director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 3, 2006 New secretary appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 3, 2006 New director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on July 21, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 3rd, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on July 21, 2006. Value of each share 1 £, total number of shares: 4.
filed on: 3rd, August 2006
| capital
|
Free Download
(2 pages)
|
(288b) On July 21, 2006 Secretary resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 21, 2006 Secretary resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 21, 2006 Director resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 21, 2006 Director resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2006
| incorporation
|
Free Download
(13 pages)
|