AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 1st October 2021.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Venture Wales Building Bedwas House Industrial Estate Bedwas Caerphilly CF83 8GF Wales to Venture Wales Building Valley Enterprise Bedwas Caerphilly CF83 8GF on Friday 24th January 2020
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales to 6 Venture Wales Building Bedwas House Industrial Estate Bedwas Caerphilly CF83 8GF on Thursday 21st February 2019
filed on: 21st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 11th April 2016
capital
|
|
AR01 |
Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 31st March 2016
capital
|
|
AP01 |
New director appointment on Friday 31st July 2015.
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 31st July 2015
filed on: 4th, August 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ty Ffynnon Pant Glas Nr Rudry Caerphilly Mid Glamorgan CF83 3EJ Wales to Connies House Rhymney River Bridge Road Cardiff CF23 9AF on Wednesday 29th July 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 9th March 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|