(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(1 page)
|
(AP03) On Tue, 31st May 2022, company appointed a new person to the position of a secretary
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 31st May 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 26th Apr 2019
filed on: 19th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 26th Apr 2019 new director was appointed.
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sun, 28th Feb 2016
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Dan Y Gollen Crickhowell Powys NP8 1TN on Wed, 11th Nov 2015 to 11a Corelli Street Newport Gwent NP19 7AR
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jul 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 24th Aug 2013 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 2nd Jul 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 31st Jul 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On Mon, 1st Jul 2013 secretary's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jul 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 6th Aug 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 12th, February 2013
| accounts
|
Free Download
(6 pages)
|
(CH03) On Sun, 1st Jul 2012 secretary's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jul 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jul 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sun, 1st Jul 2012 director's details were changed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jul 2011
filed on: 6th, July 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jul 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Jul 2010
filed on: 5th, July 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Thu, 2nd Jul 2009 with complete member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 27th, April 2009
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 31/07/2008 to 30/06/2008
filed on: 27th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 30th Jul 2008 with complete member list
filed on: 30th, July 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 29/07/2008 from 4 dan-y-gollen crickhowell powys NP8 1TN
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On Tue, 29th Jul 2008 Appointment terminated secretary
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 16th Apr 2008 Director appointed
filed on: 16th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 15th Apr 2008 Director appointed
filed on: 15th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 17th Oct 2007 New secretary appointed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 17th Oct 2007 New secretary appointed
filed on: 17th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 6th Sep 2007 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 6th Sep 2007 Director resigned
filed on: 6th, September 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on Thu, 16th Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Thu, 16th Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, August 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(6 pages)
|