CH01 |
On 2023-12-01 director's details were changed
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-12-01
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-20
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-20
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-20
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-20
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-20
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-20
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 9th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-20
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-20
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-27 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-02-27 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 2015-04-22: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR Wales to 11 Unit 11 Axis Court Mallard Way Swansea SA7 0AJ on 2015-01-09
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-01-09
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-01-09
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pulman Cooper Rabart House, Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on 2014-12-23
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-02-27 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-02-27: 100.00 GBP
capital
|
|
CH01 |
On 2014-02-27 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-02-27 secretary's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-02-27 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 19 Church Street Merthyr Tydfil Mid Glamorgan CF47 0AY on 2013-12-11
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-27 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-02-27 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-02-05 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 10th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-02-28 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-02-28 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 14th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-02-23
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2008
| mortgage
|
Free Download
(4 pages)
|
288a |
On 2008-02-14 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/09 to 31/03/09
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008-02-14 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-14 New secretary appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2008-02-14. Value of each share 1 £, total number of shares: 3.
filed on: 14th, February 2008
| capital
|
Free Download
(1 page)
|
288b |
On 2008-02-14 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-14 New secretary appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2008-02-14. Value of each share 1 £, total number of shares: 3.
filed on: 14th, February 2008
| capital
|
Free Download
(1 page)
|
288b |
On 2008-02-14 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-14 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-14 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-02-14 New director appointed
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-14 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/09 to 31/03/09
filed on: 14th, February 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(10 pages)
|