(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH03) On 1970/01/01 secretary's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71-75 Shelton Street London WC2H 9JQ on 2023/10/11 to 23 Jubilee Court Ravenscroft Holmes Chapel Crewe CW4 7HA
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023/10/11 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/10/11
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/11/11
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/11/11 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/02/28
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/28
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/01/14 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 17th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/29
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/02/28
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/02/28
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2018/03/13 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/03/13
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/01
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/31 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 24th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/02/28
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 12th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2016/03/29 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/29
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016/03/11 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 1970/01/01 secretary's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/09/23 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/06/16 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/28
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/05
capital
|
|
(CH01) On 2015/01/10 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 26th, February 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/12/05 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 1970/01/01 secretary's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2014/09/20 director's details were changed
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Williams House 11-15 Columbus Walk Cardiff CF10 4BY on 2014/09/22 to 71-75 Shelton Street London WC2H 9JQ
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/28
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/03/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/28
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 11th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/12/05 from C/O Williams Lester Accountants Ltd 5 Gaerwen Close Llanishen Cardiff CF14 5HD United Kingdom
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/03/07
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/03/07.
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/03/07
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/29
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 23rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/09/30
filed on: 8th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/12/13 from 179 Bryn Fedw Llanedeyrn Cardiff CF23 9PW United Kingdom
filed on: 13th, December 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2010/10/01
filed on: 1st, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/10/01.
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/09/30
filed on: 1st, October 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2010
| incorporation
|
Free Download
(22 pages)
|