(CS01) Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Ashmole & Co Manchester House Grosvenor Hill Cardigan Ceredigion SA43 1HY on Tue, 20th Sep 2022 to Unit 6 Pentood Industrial Estate Cardigan SA43 3AG
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 071362880002, created on Thu, 4th Apr 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 071362880001, created on Wed, 6th Sep 2017
filed on: 6th, September 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Aug 2016
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Jan 2016
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Jan 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Jan 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 30th Jan 2015: 2.00 GBP
capital
|
|
(CH01) On Mon, 26th Jan 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jan 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 27th Jan 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Jan 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 2nd, July 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Jan 2012
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Jan 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 27th Jan 2011. Old Address: Manchester House Grosvenor Hill Cardigan Ceredigion SA43 1HY
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 26th Jan 2011 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Jan 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Wed, 26th Jan 2011 new director was appointed.
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 26th Jan 2011 director's details were changed
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 30th Mar 2010. Old Address: 2Nd Floor 145-157 St John Street London EC1V 4PY England
filed on: 30th, March 2010
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(9 pages)
|