CS01 |
Confirmation statement with no updates February 21, 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2022
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on November 7, 2022
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite B2 Ground Floor, St Hilary Court, Copthorne Suite B2 Ground Floor St Hilary Court, Copthorne Way Cardiff CF5 6ES. Change occurred on April 25, 2022. Company's previous address: 89 Main Road Ogmore-by-Sea Bridgend CF32 0PW Wales.
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 89 Main Road Ogmore-by-Sea Bridgend CF32 0PW. Change occurred on March 8, 2019. Company's previous address: 381 Barking Road East Ham London E6 1LA.
filed on: 8th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 1, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2011
filed on: 11th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2010
filed on: 26th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to May 7, 2008 - Annual return with full member list
filed on: 7th, May 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On April 26, 2007 New secretary appointed;new director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 26, 2007 New secretary appointed;new director appointed
filed on: 26th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 25, 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 25, 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 25, 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 25, 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/07 from: 14/18 city road cardiff CF24 3DL
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/04/07 from: 14/18 city road cardiff CF24 3DL
filed on: 18th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(13 pages)
|