AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 49 Somerset Street Abertillery Gwent NP13 1DL on Tue, 16th Aug 2022 to David House Mill Road Pontnewynydd Pontypool NP4 6NG
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jul 2022
filed on: 16th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jan 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Dec 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 1st Dec 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090723120006, created on Thu, 8th Nov 2018
filed on: 8th, November 2018
| mortgage
|
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090723120005, created on Mon, 22nd Oct 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(11 pages)
|
AP01 |
On Mon, 1st Oct 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, October 2018
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Apr 2017
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 090723120004, created on Thu, 22nd Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 090723120003, created on Thu, 22nd Dec 2016
filed on: 23rd, December 2016
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 9th Jun 2016: 300.00 GBP
capital
|
|
MR01 |
Registration of charge 090723120001, created on Mon, 21st Dec 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 090723120002, created on Mon, 21st Dec 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(19 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bryn-Terion Richmond Road, Six Bells Abertillery NP13 2PG Wales on Thu, 11th Jun 2015 to 49 Somerset Street Abertillery Gwent NP13 1DL
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 300.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 3.00 GBP
capital
|
|