GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Vestry Office, Tabor Chapel High Street Abergwynfi, Port Talbot Neath Port Talbot SA13 3YN United Kingdom on Mon, 8th Jan 2024 to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE
filed on: 8th, January 2024
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 18 Vale Enterprise Centre Hayes Road Penarth Vale of Glamorgan CF64 5SY on Mon, 25th Apr 2022 to Vestry Office, Tabor Chapel High Street Abergwynfi, Port Talbot Neath Port Talbot SA13 3YN
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 17th Jan 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Jan 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Nov 2018
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR on Mon, 14th Dec 2020 to Unit 18 Vale Enterprise Centre Hayes Road Penarth Vale of Glamorgan CF64 5SY
filed on: 14th, December 2020
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Feb 2018
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 23rd Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Feb 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Mar 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 31st Mar 2017
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Nov 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Dec 2015: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Pulman Cooper Ltd, Rabarts Building Pontsarn Road, Pant Industrial Estate Merthyr Tydfil CF48 2SR Wales on Tue, 23rd Dec 2014 to C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 21st Nov 2014: 2.00 GBP
capital
|
|