AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sat, 20th May 2023 director's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sat, 20th May 2023 secretary's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 20th May 2023 director's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 16th Mar 2017. New Address: 253 Cowbridge Road West Cardiff CF5 5TD. Previous address: The Dales Little Brynhill Lane Barry CF62 8PN
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed ecotask LTDcertificate issued on 21/10/16
filed on: 21st, October 2016
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 5th Jul 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 15th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 17th, June 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed photocut LIMITEDcertificate issued on 20/01/12
filed on: 20th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 19th Jan 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 27th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2011 with full list of members
filed on: 6th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 19th May 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wed, 19th May 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th May 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st May 2010 to Wed, 31st Mar 2010
filed on: 25th, February 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Thu, 6th Aug 2009 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 8th Jan 2009 with shareholders record
filed on: 8th, January 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 8th Dec 2008 with shareholders record
filed on: 8th, December 2008
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 10th, November 2008
| incorporation
|
Free Download
(8 pages)
|
CERTNM |
Company name changed gateway homes (wales) LIMITEDcertificate issued on 05/11/08
filed on: 5th, November 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 1st, April 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 10th, April 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st May 2006
filed on: 10th, April 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return up to Thu, 5th Apr 2007 with shareholders record
filed on: 5th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 5th Apr 2007 with shareholders record
filed on: 5th, April 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 22nd Mar 2007 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2005
filed on: 12th, April 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2005
filed on: 12th, April 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to Thu, 30th Jun 2005 with shareholders record
filed on: 30th, June 2005
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return up to Thu, 30th Jun 2005 with shareholders record
filed on: 30th, June 2005
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2004
| incorporation
|
Free Download
(12 pages)
|