AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 18th, November 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 10, 2021 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2021 new director was appointed.
filed on: 11th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 10, 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 10, 2021
filed on: 11th, January 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 10, 2021
filed on: 10th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Footsteps Day Nursery Station Road Llanbradach Caerphilly CF83 3LF. Change occurred on January 10, 2022. Company's previous address: 9 Llanwonno Close Pontypridd Rhondda Cynon Taff CF37 2EB Wales.
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
CH03 |
On September 29, 2021 secretary's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On September 29, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Llanwonno Close Pontypridd Rhondda Cynon Taff CF37 2EB. Change occurred on October 13, 2021. Company's previous address: 23 Park Prospect Graigwen Pontypridd Rhondda Cynon Taff CF37 2HF.
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
CH01 |
On September 29, 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 21, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 23 Park Prospect Graigwen Pontypridd Rhondda Cynon Taff CF37 2HF. Change occurred on August 10, 2015. Company's previous address: Bryn Golau Graigwen Road Pontypridd CF37 2HD.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 10, 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 10, 2015 secretary's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On August 10, 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 10, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2013
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed old bridge properties LIMITEDcertificate issued on 15/04/13
filed on: 15th, April 2013
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 5, 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2011
filed on: 22nd, February 2012
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2010
filed on: 1st, April 2011
| annual return
|
Free Download
(6 pages)
|
CH01 |
On November 27, 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On November 27, 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
CH03 |
On November 27, 2010 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On November 27, 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 20th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 27, 2009
filed on: 18th, March 2010
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 23rd, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to December 30, 2008 - Annual return with full member list
filed on: 30th, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 30th, December 2008
| accounts
|
Free Download
(1 page)
|
363s |
Period up to January 18, 2008 - Annual return with full member list
filed on: 18th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 18, 2008 - Annual return with full member list
filed on: 18th, January 2008
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2006
| incorporation
|
Free Download
(13 pages)
|