CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st January 2024 director's details were changed
filed on: 26th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th January 2022
filed on: 27th, January 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: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th January 2021
filed on: 25th, January 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: 26th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 26th, January 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: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 093899880005, created on Monday 31st July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 093899880006, created on Monday 31st July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st January 2016 (was Thursday 31st March 2016).
filed on: 5th, April 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 19th January 2016
capital
|
|
MR01 |
Registration of charge 093899880004, created on Monday 24th August 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 093899880002, created on Friday 17th July 2015
filed on: 29th, July 2015
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 093899880003, created on Friday 17th July 2015
filed on: 29th, July 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 093899880001, created on Monday 6th July 2015
filed on: 6th, July 2015
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On Friday 16th January 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th January 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Bronhaul Moor Lane Nottage Porthcawl Mid Glam CF36 3EJ. Change occurred on Friday 6th February 2015. Company's previous address: Bro Dawel Moor Lane Nottage Porthcawl Mid Glam CF36 3EJ United Kingdom.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 16th January 2015 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(54 pages)
|