CS01 |
Confirmation statement with updates March 2, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 1, 2022
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP on November 9, 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 10, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on April 20, 2017
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
AP04 |
On April 18, 2017 - new secretary appointed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 30, 2017
filed on: 30th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on March 30, 2017
filed on: 30th, March 2017
| address
|
Free Download
|
AD01 |
Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on April 18, 2016
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 1, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 3, 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom to 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on November 8, 2015
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to 60 Cemetery Road Porth Mid Glamorgan CF39 0BL on September 8, 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Cemetery Road Porth Mid Glamorgan CF39 0BL United Kingdom to 60 Cemetery Road Porth Mid Glamorgan CF39 0BL on September 8, 2015
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AP04 |
On September 8, 2015 - new secretary appointed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 8, 2015
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 30, 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 30, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 24, 2014: 100.00 GBP
capital
|
|
AP04 |
On February 21, 2014 - new secretary appointed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 31, 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 30, 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 30, 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 30, 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 30, 2010: 75.00 GBP
filed on: 11th, February 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 30, 2010: 75.00 GBP
filed on: 11th, February 2010
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 30, 2010: 70.00 GBP
filed on: 11th, February 2010
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2011 to December 31, 2010
filed on: 1st, February 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|