(CS01) Confirmation statement with updates 27th February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 4th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th February 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th February 2018
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 53 Pontamman Road Ammanford Carmarthenshire SA18 2HX Wales on 23rd March 2018 to Celtic House Caxton Place Cardiff CF23 8HA
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 17th February 2017
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 1st October 2009
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 13th April 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 13th April 2016 secretary's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Tirylan Barn Gwynfe Road Ffairfach Llandeilo Dyfed SA19 6RH on 13th April 2016 to 53 Pontamman Road Ammanford Carmarthenshire SA18 2HX
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 23rd March 2016: 101.00 GBP
capital
|
|
(CH01) On 21st April 2015 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 31st March 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st April 2015: 101.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 28th March 2014: 101.00 GBP
capital
|
|
(AD01) Registered office address changed from 8a Wingbury Courtyard Business Village Wingrave Bucks HP22 4LW on 7th October 2013
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 14th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2011
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 30th March 2009 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 30th March 2009 Secretary appointed
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 18th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2nd May 2008 with complete member list
filed on: 2nd, May 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2nd May 2008 Secretary appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2nd May 2008 Appointment terminated secretary
filed on: 2nd, May 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, November 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/09/07 from: 4TH floor 114 middlesex street london E1 7HY
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/09/07 from: 4TH floor 114 middlesex street london E1 7HY
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jason murphy LIMITEDcertificate issued on 16/04/07
filed on: 16th, April 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jason murphy LIMITEDcertificate issued on 16/04/07
filed on: 16th, April 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(17 pages)
|