AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/03/15
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/30
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/30
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/30
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Newbridge Farm Merthyr Mawr Road Bridgend CF31 3PN Wales on 2020/05/24 to Principality House Main Avenue Litchard Industrial Estate Bridgend CF31 2BB
filed on: 24th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 22nd, May 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/30
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/04/26
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, September 2018
| resolution
|
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, September 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/03.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/09/03
filed on: 8th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/30
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tempest House Unit 10 Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on 2017/06/08 to Newbridge Farm Merthyr Mawr Road Bridgend CF31 3PN
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/30
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/30
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/30
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 21st, February 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/08/31. Originally it was 2014/05/31
filed on: 8th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/30
filed on: 10th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/06/10
capital
|
|
AD01 |
Change of registered office on 2014/04/10 from Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom
filed on: 10th, April 2014
| address
|
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/09/06
filed on: 4th, March 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/09/06
filed on: 4th, March 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2013/09/05
filed on: 4th, March 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2013/07/03
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed t&lc wales LIMITEDcertificate issued on 18/06/13
filed on: 18th, June 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/06/04
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/06/04
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, May 2013
| incorporation
|
Free Download
(27 pages)
|