AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/21
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 12th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/21
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/21
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2021/12/05 to Dyffryn House Dyffryn Neath SA10 7AZ
filed on: 5th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/21
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/21
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/21
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/01
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/01
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/12/21
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/12/21
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/12/17
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/25.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015/12/21 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/21
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/21
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 9th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/21
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2013/04/25
filed on: 28th, October 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, October 2013
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2013/04/25
filed on: 28th, October 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, October 2013
| resolution
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2013/03/31 from 2012/12/31
filed on: 5th, September 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/21
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/12/03 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/12/03 director's details were changed
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/06/21.
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
62.00 GBP is the capital in company's statement on 2012/04/18
filed on: 20th, June 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
122.00 GBP is the capital in company's statement on 2012/04/18
filed on: 20th, June 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/06/20 from St John?S House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, December 2011
| incorporation
|
Free Download
(53 pages)
|