AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2nd December 2022 secretary's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 9th August 2019 secretary's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th August 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th June 2019
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 10th November 2016. New Address: Unit 23 Ynyscedwyn Industrial Estate, Trawsffordd Road Ystradgynlais Swansea SA9 1DT. Previous address: Unit 10 Mardon Park Baglan Energy Park Baglan Port Talbot West Glamorgan SA12 7AX
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062912300002, created on 10th August 2016
filed on: 17th, August 2016
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 25th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th June 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd July 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th June 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2013
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 25th June 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th June 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 55 Mill Race Neath Abbey Neath West Glamorgan SA10 7FL on 29th November 2010
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th June 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 25th June 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 26th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 13th July 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 30/11/2008
filed on: 12th, February 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 29th July 2008 with shareholders record
filed on: 29th, July 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/07/2008 from 4 high street pontardawe swansea SA8 4HU
filed on: 29th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On 18th July 2007 New secretary appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th July 2007 New secretary appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th July 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th July 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 26th June 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th June 2007 Secretary resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th June 2007 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 26th June 2007 Director resigned
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(9 pages)
|