AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
|
AP03 |
New secretary appointment on Fri, 5th Nov 2021
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Oct 2020. New Address: Venture Wales Pentrebach Merthyr Tydfil CF48 4DR. Previous address: Venture Wales Venture Wales Building Pentrebach Merthyr Tydfil CF48 4DR Wales
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Sep 2019. New Address: Venture Wales Venture Wales Building Pentrebach Merthyr Tydfil CF48 4DR. Previous address: Suite 4, 1st Floor 48 Chorley New Road Bolton BL1 4AP England
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 30th May 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th Jan 2018. New Address: Suite 4, 1st Floor 48 Chorley New Road Bolton BL1 4AP. Previous address: Suit 4, 1st Floor 48 New Chorley Road Bolton BL1 4AP England
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Jan 2018. New Address: Suit 4, 1st Floor 48 New Chorley Road Bolton BL1 4AP. Previous address: Vancouver House 111 Hagley Road Edgbaston Birmingham B16 8LB England
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Oct 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Jun 2017: 1.00 GBP
filed on: 18th, August 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 5th Jun 2017 - the day director's appointment was terminated
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2017: 1.00 GBP
filed on: 30th, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2017: 1.00 GBP
filed on: 28th, March 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 19th Sep 2016. New Address: Vancouver House 111 Hagley Road Edgbaston Birmingham B16 8LB. Previous address: 17 Hilbre Road West Kirby Merseyside CH48 3HA
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 14th Sep 2016
filed on: 14th, September 2016
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Wed, 7th Sep 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Wed, 7th Sep 2016 - the day director's appointment was terminated
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 7th Sep 2016 - the day secretary's appointment was terminated
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Tue, 30th Jun 2015
filed on: 10th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(8 pages)
|