(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on Wed, 15th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2015: 100.00 GBP
capital
|
|
(AD02) Single Alternative Inspection Location changed from C/O a G Keating Fcca Mount Pleasant Broadfield Saundersfoot Pembrokeshire SA69 9DG Wales at an unknown date to Unit 14 Narberth Bridge Business Park Narberth Dyfed SA67 8QZ
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Mar 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(CH03) On Fri, 28th Mar 2014 secretary's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 28th Mar 2014. Old Address: Unit 13-14 Narberth Bridge Industrial Estate Narberth Pembrokeshire SA67 8QZ
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 26th Mar 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 1st Jun 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 26th Mar 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Microaid Professional Services Ltd Saundersfoot Bay Leisure Park Broadfield Saundersfoot Pembrokeshire SA69 9DG Wales
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(9 pages)
|
(AD02) Notification of SAIL
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Mar 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 7th Apr 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(5 pages)
|
(190) Location of debenture register
filed on: 9th, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/04/2009 from philip keating unit 13/14 narberth bridge industrial estate narberth pembrokeshire SA67 8QZ united kingdom
filed on: 9th, April 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 9th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 9th Apr 2009 with complete member list
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/10/2008
filed on: 17th, March 2009
| accounts
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, September 2008
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2008
| incorporation
|
Free Download
(14 pages)
|