RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, February 2024
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, February 2024
| incorporation
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Wednesday 31st August 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Apollo Business Village Heol Persondy Aberkenfig Bridgend S Wales CF32 9TF. Change occurred on Tuesday 5th September 2017. Company's previous address: Unit a Tondu Enterprise Centre Tondu Bridgend S Wales CF32 9BS.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th July 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 24th September 2015
capital
|
|
CH03 |
On Monday 1st June 2015 secretary's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th July 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th September 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th July 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 16th July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th July 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th July 2011
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 29th June 2011.
filed on: 29th, June 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, June 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, June 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th July 2010
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 25th May 2010.
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 25th May 2010 from Suite 25 Tondy Enterprise Park Tondu CF32 9BS
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 8th September 2009 Appointment terminated director
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th August 2009 Appointment terminated director
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 25th August 2009 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 2nd, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Friday 25th July 2008 - Annual return with full member list
filed on: 25th, July 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2008
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to Tuesday 25th September 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(7 pages)
|
363(287) |
Registered office changed on 25/09/07
annual return
|
|
363s |
Period up to Tuesday 25th September 2007 - Annual return with full member list
filed on: 25th, September 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On Thursday 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 12th July 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 31/08/07
filed on: 7th, December 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/08/07
filed on: 7th, December 2006
| accounts
|
Free Download
(1 page)
|
288b |
On Wednesday 12th July 2006 Secretary resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 12th July 2006 Secretary resigned
filed on: 12th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2006
| incorporation
|
Free Download
(16 pages)
|