AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Mon, 7th Aug 2023 secretary's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Aug 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Jun 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 19th Jun 2019. New Address: 2 First Avenue Trecenydd Caerphilly CF83 2SA. Previous address: Unit Q Caerphilly Business Park Van Road Caerphilly South Wales CF83 3ED
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 24th Aug 2017 director's details were changed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Dec 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 15th Jan 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Thu, 15th May 2014 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Dec 2013 with full list of members
filed on: 18th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Dec 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Dec 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 8th, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Dec 2010 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Jan 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Dec 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 11th Jan 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Mon, 5th Jan 2009 with shareholders record
filed on: 5th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 2nd, June 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 11th Jan 2008 with shareholders record
filed on: 11th, January 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 22nd, June 2007
| accounts
|
Free Download
(5 pages)
|
288a |
On Tue, 29th May 2007 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Fri, 4th May 2007 Director resigned
filed on: 4th, May 2007
| officers
|
Free Download
(1 page)
|
363s |
Annual return up to Sat, 20th Jan 2007 with shareholders record
filed on: 20th, January 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2006
filed on: 3rd, July 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 15/05/06 from: 100 saint cenydd road trecenydd caerphilly mid glamorgan CF83 2TE
filed on: 15th, May 2006
| address
|
Free Download
(1 page)
|
363s |
Annual return up to Fri, 16th Dec 2005 with shareholders record
filed on: 16th, December 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2005
filed on: 9th, April 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Wed, 29th Dec 2004 with shareholders record
filed on: 29th, December 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2004
filed on: 2nd, June 2004
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to Mon, 22nd Dec 2003 with shareholders record
filed on: 22nd, December 2003
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 22/12/03
annual return
|
|
225 |
Accounting reference date extended from 31/12/03 to 28/02/04
filed on: 23rd, April 2003
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 19th, December 2002
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Mon, 16th Dec 2002. Value of each share 1 £, total number of shares: 2.
filed on: 19th, December 2002
| capital
|
Free Download
(2 pages)
|
288a |
On Thu, 19th Dec 2002 New secretary appointed;new director appointed
filed on: 19th, December 2002
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 19th Dec 2002 Secretary resigned
filed on: 19th, December 2002
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 19th Dec 2002 New director appointed
filed on: 19th, December 2002
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 19th Dec 2002 Director resigned
filed on: 19th, December 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2002
| incorporation
|
Free Download
(16 pages)
|