(CS01) Confirmation statement with no updates 2023-02-25
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 28th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-25
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 27th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-25
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Llwynbarried Fach Nantmel Llandrindod Wells Powys LD1 6EW. Change occurred on 2021-02-27. Company's previous address: C/O Certax Accounting Unit 2 3a Wellington Road Bidford on Avon Warwickshire B50 4JH England.
filed on: 27th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 27th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-25
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-02-20
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-25
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-02-28: 100.00 GBP
filed on: 13th, June 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-25
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 15th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-02-25
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 26th, November 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Certax Accounting Unit 2 3a Wellington Road Bidford on Avon Warwickshire B50 4JH. Change occurred on 2016-02-29. Company's previous address: C/O Certax Accounting Alcester Business Centre Kinwarton Farm Road Alcester Warwickshire B49 6EL.
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-25
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-10: 1.00 GBP
capital
|
|
(AD01) New registered office address C/O Certax Accounting Alcester Business Centre Kinwarton Farm Road Alcester Warwickshire B49 6EL. Change occurred on 2015-02-24. Company's previous address: 2 Dugdale Avenue Bidford on Avon Warks B50 4QE.
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-25
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-25
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-25
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 24th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-25
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 14th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-25
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2009-10-31) of a secretary
filed on: 31st, October 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed reference of sweden LTDcertificate issued on 07/04/09
filed on: 4th, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, February 2009
| incorporation
|
Free Download
(14 pages)
|