(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 14, 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Llandeilo Yr Ynys Station Road Nantgaredig Carmarthenshire SA32 7LQ. Change occurred on February 7, 2023. Company's previous address: Sundial House High Street Horsell Woking Surrey GU21 4SU.
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On January 27, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On January 27, 2023 secretary's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On January 27, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 27, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 29, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 29, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 29, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 29, 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 2, 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2017
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 22, 2014: 7.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(7 pages)
|
(AP01) On February 7, 2013 new director was appointed.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 5, 2013
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2010
filed on: 9th, August 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On July 19, 2010 secretary's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 19, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 6, 2010. Old Address: Paragon House (Apartment 2) the Paragon Tenby Pembrokeshire SA70 7HL
filed on: 6th, August 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to July 21, 2009 - Annual return with full member list
filed on: 21st, July 2009
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, July 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On July 8, 2009 Appointment terminated director
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 8, 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 18, 2009 Director appointed
filed on: 18th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On April 21, 2009 Director appointed
filed on: 21st, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 30, 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 26, 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(3 pages)
|
(288a) On March 26, 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 26, 2009 Director appointed
filed on: 26th, March 2009
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to March 31, 2008
filed on: 26th, February 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On February 25, 2009 Director and secretary appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to March 31, 2008
filed on: 13th, February 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On February 12, 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2009 Appointment terminated secretary
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On February 12, 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/2009 from 3RD floor offices, hanover house 118 queens road brighton east sussex BN1 3XG
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 24, 2008 - Annual return with full member list
filed on: 24th, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 5th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2007
filed on: 5th, October 2007
| accounts
|
Free Download
(1 page)
|
(363a) Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 19, 2007 - Annual return with full member list
filed on: 19th, July 2007
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 16th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/12/07 to 31/03/07
filed on: 16th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 1st, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 1st, November 2006
| accounts
|
Free Download
(1 page)
|
(288a) On August 9, 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(3 pages)
|
(288a) On August 9, 2006 New director appointed
filed on: 9th, August 2006
| officers
|
Free Download
(3 pages)
|
(288a) On August 4, 2006 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 4, 2006 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 4, 2006 New secretary appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 4, 2006 New secretary appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 21, 2006 Director resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 21, 2006 Director resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 21, 2006 Secretary resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 21, 2006 Secretary resigned
filed on: 21st, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2006
| incorporation
|
Free Download
(9 pages)
|