(AA01) Previous accounting period shortened from March 30, 2023 to March 29, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 85 Great Portland Street First Floor London W1W 7LT on February 6, 2020
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on April 1, 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on April 1, 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 67 Bute Street Aberdare Mid Glamorgan CF44 7LD to 40 Bloomsbury Way London WC1A 2SE on June 25, 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On February 20, 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 15, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 67 Bute Street Aberdare Mid Glamorgan CF44 7LD on April 14, 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 28, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2014: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 28, 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(AP03) On June 28, 2013 - new secretary appointed
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 28, 2013
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 28, 2013 new director was appointed.
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 6, 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) On June 6, 2013 new director was appointed.
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On June 6, 2013 - new secretary appointed
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 6, 2013
filed on: 6th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 3, 2013. Old Address: Princess House Princess Way Swansea SA1 3LW Wales
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 3, 2013. Old Address: Maxxim Residential Design Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 28, 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 28, 2011 with full list of members
filed on: 2nd, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on July 28, 2010. Old Address: Queensway Swansea West Industrial Park Fforestfach Swansea SA5 4EG
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 28, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from February 28, 2009 to March 31, 2009
filed on: 22nd, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 11, 2009
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On October 31, 2008 Appointment terminated secretary
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 31, 2008 Director appointed
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 31, 2008 Secretary appointed
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 31, 2008 Appointment terminated director
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 31, 2008 Appointment terminated director
filed on: 31st, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On March 14, 2008 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 13, 2008 Director and secretary appointed
filed on: 13th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On March 13, 2008 Director appointed
filed on: 13th, March 2008
| officers
|
Free Download
(2 pages)
|
(288b) On March 10, 2008 Appointment terminated secretary
filed on: 10th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, February 2008
| incorporation
|
|