AD01 |
New registered office address 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW. Change occurred on Thursday 2nd November 2023. Company's previous address: The Maltings East Tyndall Street Cardiff CF24 5EZ.
filed on: 2nd, November 2023
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Maltings East Tyndall Street Cardiff CF24 5EZ. Change occurred on Friday 24th March 2023. Company's previous address: 1st Floor, Graham House North Road Bridgend Industrial Estate Bridgend CF31 3TP Wales.
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th February 2022
filed on: 10th, March 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: 14th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th February 2021
filed on: 10th, March 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: 4th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
82.55 GBP is the capital in company's statement on Friday 27th September 2019
filed on: 14th, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, October 2019
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director appointment on Friday 27th September 2019.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 11th June 2018
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(12 pages)
|
SH03 |
Own shares purchase
filed on: 27th, July 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Monday 11th June 201856.25 GBP
filed on: 17th, July 2018
| capital
|
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 8th, June 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, June 2018
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 01/06/18
filed on: 8th, June 2018
| insolvency
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th February 2018
filed on: 12th, March 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: 26th, September 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
New registered office address 1st Floor, Graham House North Road Bridgend Industrial Estate Bridgend CF31 3TP. Change occurred on Wednesday 2nd August 2017. Company's previous address: 1st Floor (Smf) North Road Bridgend Industrial Estate Bridgend Bridgend County CF31 3TP United Kingdom.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Saturday 2nd April 2016.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st January 2015
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
93.75 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1st Floor (Smf) North Road Bridgend Industrial Estate Bridgend Bridgend County CF31 3TP. Change occurred on Monday 12th October 2015. Company's previous address: 68 Grove Road Bridgend CF31 3EF.
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Graham House (Smf) North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Graham House (Smf) North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP. Change occurred at an unknown date. Company's previous address: C/O Mr G Jones 68 Grove Road Bridgend Mid Glamorgan CF31 3EF Wales.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd December 2014.
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Monday 22nd December 2014) of a member
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 10th, February 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
93.75 GBP is the capital in company's statement on Monday 22nd December 2014
filed on: 28th, January 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, January 2015
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
52.50 GBP is the capital in company's statement on Friday 24th October 2014
filed on: 31st, October 2014
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 24th October 2014
filed on: 31st, October 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 31st, October 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 27th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th February 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th February 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th February 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 15th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 27th February 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2009
| incorporation
|
Free Download
(14 pages)
|