AD01 |
Change of registered address from 8 Pen Y Banc Bridgend Mid Glamorgan CF31 1TP on 8th November 2023 to 8 Clos-Y-Waun Brackla Bridgend CF31 2QN
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 8th November 2023 director's details were changed
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 26th March 2020
filed on: 31st, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 6th November 2018 secretary's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th November 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th November 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Sandringham House Australian Terrace Bridgend Mid Glamorgan CF31 1LY Wales on 28th January 2015 to 8 Pen Y Banc Bridgend Mid Glamorgan CF31 1TP
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 15 St. Theodores Way, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9TZ Wales on 27th January 2015 to Sandringham House Australian Terrace Bridgend Mid Glamorgan CF31 1LY
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2013
filed on: 25th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Pen Y Banc Brackla Bridgend Mid Glamorgan CF31 1TP United Kingdom on 25th November 2013
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, November 2013
| incorporation
|
Free Download
(8 pages)
|