(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 16, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On June 7, 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 27, 2016: 100.00 GBP
capital
|
|
(SH01) Capital declared on June 22, 2015: 100.00 GBP
filed on: 25th, April 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On March 14, 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, February 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On July 15, 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 22, 2015: 91.00 GBP
filed on: 28th, July 2015
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 27/02/15
filed on: 7th, May 2015
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 7th, May 2015
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 7th, May 2015
| capital
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on February 27, 2015 - 91.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 24, 2015: 91.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 27, 2015
filed on: 23rd, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 4, 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 4, 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 10th, August 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Period up to April 16, 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to April 28, 2008 - Annual return with full member list
filed on: 28th, April 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 7th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 7th, November 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to June 25, 2007 - Annual return with full member list
filed on: 25th, June 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to June 25, 2007 - Annual return with full member list
filed on: 25th, June 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 27th, November 2006
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 27th, November 2006
| accounts
|
Free Download
(12 pages)
|
(288c) Director's particulars changed
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
(363s) Period up to May 3, 2006 - Annual return with full member list
filed on: 3rd, May 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to May 3, 2006 - Annual return with full member list
filed on: 3rd, May 2006
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 20th, September 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 20th, September 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on September 7, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 15th, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on September 7, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 15th, September 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/05/05 from: 76 whitchurch road cardiff CF14 3LX
filed on: 24th, May 2005
| address
|
Free Download
(1 page)
|
(288b) On May 24, 2005 Secretary resigned
filed on: 24th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On May 24, 2005 New director appointed
filed on: 24th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 24, 2005 New director appointed
filed on: 24th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 24, 2005 Director resigned
filed on: 24th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On May 24, 2005 New secretary appointed;new director appointed
filed on: 24th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 24, 2005 New director appointed
filed on: 24th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 24, 2005 New director appointed
filed on: 24th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 24, 2005 Secretary resigned
filed on: 24th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 24, 2005 Director resigned
filed on: 24th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/05/05 from: 76 whitchurch road cardiff CF14 3LX
filed on: 24th, May 2005
| address
|
Free Download
(1 page)
|
(288a) On May 24, 2005 New secretary appointed;new director appointed
filed on: 24th, May 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2005
| incorporation
|
Free Download
(16 pages)
|