CS01 |
Confirmation statement with updates September 28, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 28, 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 16th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 28, 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 28, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 12, 2020 director's details were changed
filed on: 12th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2020
filed on: 12th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Pleasant Heights Porth Rhondda Cynon Taff CF39 0LZ. Change occurred on July 12, 2020. Company's previous address: 25 25 Pleasant Heights Porth Rhondda Cynon Taff.
filed on: 12th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On July 12, 2020 director's details were changed
filed on: 12th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 28, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 28, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 24, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 28, 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: 8 Tench Road Calne Wiltshire SN11 9PW England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On April 5, 2013 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(7 pages)
|