CS01 |
Confirmation statement with updates Fri, 8th Mar 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2023
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Mar 2023: 155.00 GBP
filed on: 25th, March 2023
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Castle House 63-69 Cardiff Road Taffs Well Cardiff CF15 7rd on Wed, 12th Oct 2022 to Unit C Upper Boat Business Park Pontypridd CF37 5BW
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jul 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jul 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 5th Feb 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Feb 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Jul 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 23rd Jul 2018
filed on: 23rd, July 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Jun 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 27th Jun 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 18th Jun 2018
filed on: 18th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Apr 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 22nd Apr 2016: 153.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Apr 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 29th Apr 2015: 153.00 GBP
capital
|
|
CH01 |
On Tue, 24th Feb 2015 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 24th Feb 2015: 153.00 GBP
filed on: 25th, February 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On Tue, 24th Feb 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 24th Feb 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Feb 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 057856080001, created on Fri, 13th Feb 2015
filed on: 20th, February 2015
| mortgage
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from 66-68 Commercial Street Mountain Ash Rhondda Cynon Taff CF45 3PW on Tue, 17th Feb 2015 to Castle House 63-69 Cardiff Road Taffs Well Cardiff CF15 7RD
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, September 2014
| resolution
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Apr 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 8th May 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 15th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Apr 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Apr 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Apr 2011
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Apr 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 18th Apr 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 2nd Jun 2009 with complete member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 12th Jun 2008 with complete member list
filed on: 12th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 18th, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 16th May 2007 with complete member list
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 16th May 2007 with complete member list
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/04/07 from: 1ST floor, oxford chambers pryce street mountain ash rhondda cynon taff CF45 3NS
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/07 from: 1ST floor, oxford chambers pryce street mountain ash rhondda cynon taff CF45 3NS
filed on: 27th, April 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2006
| incorporation
|
Free Download
(15 pages)
|