(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Saffery Champness Llp 4th Floor St Catherine's Court Berkeley Place Bristol BS8 1BQ England to C/O Saffery Llp St Catherine's Court Berkeley Place, Clifton Bristol BS8 1BQ on Monday 11th September 2023
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 19th December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Stables Barland Presteigne Powys LD8 2SH Wales to Saffery Champness Llp 4th Floor St Catherine's Court Berkeley Place Bristol BS8 1BQ on Monday 19th December 2022
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF to The Stables Barland Presteigne Powys LD8 2SH on Wednesday 5th October 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 5th February 2021.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 5th February 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 10th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 10th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 10th May 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 10th May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 18th June 2013 from C/O Jaqumine Bromage Barland House the Stables Evenjobb Presteigne Powys LD8 2SH Wales
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 10th May 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 29th May 2012 from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
filed on: 29th, May 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 28th May 2012
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 10th May 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 10th May 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 17th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Tuesday 2nd June 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Monday 2nd June 2008
filed on: 2nd, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 15th, January 2008
| accounts
|
Free Download
(8 pages)
|
(288c) Director's particulars changed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 25th July 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 25th July 2007
filed on: 25th, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 1st, February 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Thursday 11th May 2006
filed on: 11th, May 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 11th May 2006
filed on: 11th, May 2006
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 98 shares on Monday 3rd April 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on Monday 3rd April 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, April 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 5th April 2006 New secretary appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 5th April 2006 New secretary appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 10th August 2005. Value of each share 1 £, total number of shares: 2.
filed on: 15th, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 10th August 2005. Value of each share 1 £, total number of shares: 2.
filed on: 15th, March 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 16th September 2005 New director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(3 pages)
|
(288a) On Friday 16th September 2005 New director appointed
filed on: 16th, September 2005
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 6th, September 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 31/03/06
filed on: 6th, September 2005
| accounts
|
Free Download
(1 page)
|
(288b) On Tuesday 30th August 2005 Secretary resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 30/08/05 from: 142 buckingham palace road london SW1W 9TR
filed on: 30th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/08/05 from: 142 buckingham palace road london SW1W 9TR
filed on: 30th, August 2005
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 30th August 2005 Secretary resigned
filed on: 30th, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 22nd August 2005 Director resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On Monday 22nd August 2005 Secretary resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On Monday 22nd August 2005 New director appointed
filed on: 22nd, August 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 22nd August 2005 Director resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
(288a) On Monday 22nd August 2005 New secretary appointed
filed on: 22nd, August 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/08/05 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
filed on: 22nd, August 2005
| address
|
Free Download
(1 page)
|
(288a) On Monday 22nd August 2005 New director appointed
filed on: 22nd, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 22nd August 2005 New secretary appointed
filed on: 22nd, August 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/08/05 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
filed on: 22nd, August 2005
| address
|
Free Download
(1 page)
|
(288b) On Monday 22nd August 2005 Secretary resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, May 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 10th, May 2005
| incorporation
|
Free Download
(18 pages)
|