AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 24th Apr 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 3rd Jan 2020 director's details were changed
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Tue, 25th Apr 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 12th Apr 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 26th Apr 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Apr 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 28th Apr 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 21st Jan 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068825690011, created on Fri, 2nd Oct 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, May 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Apr 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 14th May 2015. New Address: Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY. Previous address: C/O Clyne & Co 23 Bartlett Street Caerphilly Mid Glamorgan CF83 1JS
filed on: 14th, May 2015
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sun, 10th May 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
|
AD01 |
Company moved to new address on Tue, 8th Jul 2014. Old Address: Llanover House Llanover Road Pontypridd CF37 4DY
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY Wales
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Apr 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Apr 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Apr 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Apr 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Apr 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 9
filed on: 20th, May 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 10
filed on: 20th, May 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 13th, May 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 13th, May 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 13th, May 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 13th, May 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Apr 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, April 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, March 2010
| mortgage
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 15th, March 2010
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, November 2009
| mortgage
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2009
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(14 pages)
|