(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 6th, December 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, December 2021
| resolution
|
Free Download
(4 pages)
|
(CAP-SS) Solvency Statement dated 30/11/21
filed on: 6th, December 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 6th Dec 2021: 134.78 GBP
filed on: 6th, December 2021
| capital
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2020: 134.78 GBP
filed on: 31st, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending Sat, 30th Jun 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(18 pages)
|
(SH01) Capital declared on Thu, 29th Jun 2017: 134.48 GBP
filed on: 10th, October 2017
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, October 2017
| resolution
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Jun 2017
filed on: 11th, January 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 4th, May 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Sep 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 126.16 GBP
capital
|
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 18th, March 2015
| resolution
|
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 13th Oct 2014 - 124.74 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Oct 2014: 136.16 GBP
filed on: 3rd, November 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Sep 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 8th Sep 2014: 125.70 GBP
capital
|
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(16 pages)
|
(CH01) On Thu, 14th Nov 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Sep 2013
filed on: 10th, September 2013
| annual return
|
Free Download
(7 pages)
|
(CH01) On Tue, 10th Sep 2013 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(16 pages)
|
(SH01) Capital declared on Thu, 4th Apr 2013: 125.70 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Feb 2013
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Nov 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 20th Nov 2012
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Nov 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Sep 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Wed, 7th Nov 2012. Old Address: Fields House 12/13 Old Fields Road Bocam Park Pencoed Bridgend CF35 5LJ Wales
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, April 2012
| address
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, April 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Sep 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 14th Jan 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Jan 2011
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 1st Oct 2009
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Sep 2010
filed on: 12th, October 2010
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 11th, October 2010
| resolution
|
Free Download
(37 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, October 2010
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 30th Sep 2010
filed on: 11th, October 2010
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 30th Sep 2010: 110.00 GBP
filed on: 11th, October 2010
| capital
|
Free Download
(6 pages)
|
(CH02) Directors's name changed on Thu, 1st Oct 2009
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 10th Aug 2010
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed trillium corporate finance LIMITEDcertificate issued on 14/10/09
filed on: 14th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 14th Oct 2009
filed on: 14th, October 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, September 2009
| incorporation
|
Free Download
(12 pages)
|