(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th June 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th September 2019
filed on: 18th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 20th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 1st March 2019
filed on: 8th, March 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 1st March 2019: 1000.00 GBP
filed on: 8th, March 2019
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control 1st June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2018
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 14th July 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 20th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2015
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th August 2015: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 26th November 2014 to Castle Court 6 Cathedral Road Cardiff CF11 9LF
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 21st September 2014
filed on: 31st, October 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 22nd October 2014: 1.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 22nd September 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd September 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 the Orchids Chippenham SN15 1FD England on 22nd October 2014 to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA
filed on: 22nd, October 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd September 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2013
| incorporation
|
|