CS01 |
Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 29th, August 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Fri, 5th Mar 2021 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Mar 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29a West Drive West Drive Porthcawl Mid Glamorgan CF36 3HS Wales on Mon, 8th Mar 2021 to 47 Severn Road Porthcawl Mid Glamorgan CF36 3LN
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Park Avenue Porthcawl CF36 3ER Wales on Mon, 11th Nov 2019 to 29a West Drive West Drive Porthcawl Mid Glamorgan CF36 3HS
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Grove Road Bridgend Mid Glamorgan CF31 3EH on Fri, 12th Apr 2019 to 59 Park Avenue Porthcawl CF36 3ER
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Nov 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Nov 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Nov 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 13th Nov 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 25th Oct 2013: 4.00 GBP
filed on: 25th, October 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Nov 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Apr 2012
filed on: 27th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 31st Dec 2011 new director was appointed.
filed on: 31st, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2011
| incorporation
|
Free Download
(8 pages)
|