(AA) Micro company accounts made up to 2023-12-31
filed on: 12th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-10-24
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 7th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022-10-24
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 25th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-10-24
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, March 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 8th, March 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 24th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-10-24
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-06-12 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-12
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 24th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-10-24
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2016-12-29
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-07
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 18th, March 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087458540001, created on 2019-01-14
filed on: 14th, January 2019
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2018-10-24
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-10-24
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-07-02
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2018-07-02) of a secretary
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 10th, April 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017-10-25
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-10-24
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-11-30: 2000.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-24
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-24
filed on: 13th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-11-13: 1000.00 GBP
capital
|
|
(CH01) On 2015-10-20 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-07-13
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2015-03-17
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to 2014-10-31 (was 2014-12-31).
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-24
filed on: 4th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-11-04: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from Ty Mawr Brynford Holywell CH88AD United Kingdom on 2014-05-27
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, October 2013
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2013-10-24: 99.00 GBP
capital
|
|