(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2014
filed on: 26th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th October 2014: 100.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 1st June 2014
filed on: 26th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 69 Quartly Drive Bishops Hull Taunton Somerset TA21 5BF on 26th October 2014 to 28 Seymour Street Wellington Somerset TA21 8JX
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Seymour Street Wellington Somerset TA21 8JX on 18th February 2014
filed on: 18th, February 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th September 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th July 2010
filed on: 9th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 9th, October 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 28th September 2009 with complete member list
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 25th, July 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 13th October 2008 with complete member list
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2007
filed on: 21st, March 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 10th August 2007 with complete member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 10th August 2007 with complete member list
filed on: 10th, August 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2006
filed on: 12th, December 2006
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2006
filed on: 12th, December 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 16th August 2006 with complete member list
filed on: 16th, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 16th August 2006 with complete member list
filed on: 16th, August 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, April 2006
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 1st, December 2005
| accounts
|
Free Download
(1 page)
|
(288a) On 1st December 2005 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 1st December 2005 New secretary appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 1st December 2005 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 1st December 2005 New secretary appointed
filed on: 1st, December 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/12/05 from: 16 churchill way cardiff CF10 2DX
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/05 from: 16 churchill way cardiff CF10 2DX
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/06 to 31/03/06
filed on: 1st, December 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 21st September 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 21st September 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, December 2005
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, December 2005
| incorporation
|
Free Download
(8 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, December 2005
| incorporation
|
Free Download
(8 pages)
|
(CERTNM) Company name changed styleplus LIMITEDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed styleplus LIMITEDcertificate issued on 21/11/05
filed on: 21st, November 2005
| change of name
|
Free Download
(2 pages)
|
(288b) On 16th November 2005 Director resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 16th November 2005 Secretary resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 16th November 2005 Director resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On 16th November 2005 Secretary resigned
filed on: 16th, November 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2005
| incorporation
|
Free Download
(12 pages)
|