PSC04 |
Change to a person with significant control 2023-09-18
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Heol Aur Dafen Industrial Estate Dafen Llanelli Carmarthenshire SA14 8QN. Change occurred on 2023-09-18. Company's previous address: Unit 2 Heol Aur Dafen Industrial Estate Dafen Llanelli West Glamorgan SA14 8QN Wales.
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-09-18 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-18
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2023-09-18 secretary's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023-09-18 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-22
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-22 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023-08-22 secretary's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-08-22
filed on: 22nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-22 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-11
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Heol Aur Dafen Industrial Estate Dafen Llanelli West Glamorgan SA14 8QN. Change occurred on 2023-02-14. Company's previous address: Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate Bridgend South Wales CF31 3SH United Kingdom.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 10 Bridgend Business Park Bennett Street Bridgend Industrial Estate Bridgend South Wales CF31 3SH. Change occurred on 2022-12-03. Company's previous address: 1st Floor Nathaniel House David Street Bridgend Glamorgan CF31 3SA.
filed on: 3rd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-11
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-11
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-11
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 28th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-04-11
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-04-11
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2017-04-29 (was 2017-04-30).
filed on: 1st, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-11
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-29
filed on: 13th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2016-04-30 to 2016-04-29
filed on: 3rd, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-11
filed on: 16th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-05-16: 105.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-11
filed on: 11th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-05-11: 105.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2014-07-15: 105.00 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-15: 105.00 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-15: 105.00 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-15: 105.00 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-15: 105.00 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 26th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-11
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-11
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 31st, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-11
filed on: 19th, April 2012
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 31st, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-11
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 12th, October 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-11
filed on: 13th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 15th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-05-07 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-09-09 Secretary appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-09-09 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-09-09 Appointment terminated director
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-09-09 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, April 2008
| incorporation
|
Free Download
(19 pages)
|