CS01 |
Confirmation statement with no updates November 11, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates November 11, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates November 11, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 2, 2020
filed on: 2nd, July 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 12, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2019 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 5, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 5, 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, July 2016
| accounts
|
Free Download
(12 pages)
|
AP01 |
On January 28, 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 11, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to November 11, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 12, 2014: 200.00 GBP
capital
|
|
AD01 |
Registered office address changed from Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom to Unit 10 Garth Drive Brackla Industrial Estate Bridgend CF31 2AQ on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On July 24, 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 24, 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 24, 2014 new director was appointed.
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 24, 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Llanover House Llanover Road Pontypridd Mid Glamorgan CF37 4DY to Cedar House Hazell Drive Newport South Wales NP10 8FY on July 29, 2014
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|