AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th May 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 17th May 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 17th May 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 25 Flexspace Western Industrial Estate Caerphilly CF83 1BE Wales on Wed, 26th May 2021 to Unit 8 & 9 Maritime Court Bedwas House Ind Est, Bedwas Caerphilly Caerphilly CF83 8HU
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Mar 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Mar 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Mar 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 18 Evans Business Centre Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE on Tue, 11th Dec 2018 to Unit 25 Flexspace Western Industrial Estate Caerphilly CF83 1BE
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2017
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2017
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Mar 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Mar 2015
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 28th Mar 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Oakview House 12 Heol Cwm Ifor Caerphilly Mid Glamorgan CF83 2EU on Sat, 28th Mar 2015 to Unit 18 Evans Business Centre Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE
filed on: 28th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Mar 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Apr 2014: 100.00 GBP
capital
|
|
CH01 |
On Wed, 3rd Mar 2010 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Mar 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Mar 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, July 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 2nd Mar 2011: 100.00 GBP
filed on: 16th, March 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Mar 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Mar 2010
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Mar 2010 new director was appointed.
filed on: 15th, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2010
| incorporation
|
Free Download
(27 pages)
|