CS01 |
Confirmation statement with updates May 12, 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to May 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 12, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 12, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 12, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 12, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 13, 2018
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address 19 Gelliwastad Road Gelliwastad Road Pontypridd CF37 2BW. Change occurred at an unknown date. Company's previous address: C/O Alan Newland & Co 19 Gelliwastad Road Pontypridd CF37 2BW United Kingdom.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Hillside 6 Commin Road Aberbargoed Bargoed CF81 9BN. Change occurred on May 25, 2018. Company's previous address: 6 Commin Road Aberbargoed Bargoed CF81 9BN United Kingdom.
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 25, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Alan Newland & Co 19 Gelliwastad Road Pontypridd CF37 2BW.
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to May 12, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 6 Commin Road Aberbargoed Bargoed CF81 9BN. Change occurred on January 26, 2016. Company's previous address: 18 Gellihaf Road Fleur De Lis Blackwood NP12 3UY.
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return for the period up to May 12, 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 14, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 14, 2014. Old Address: 18 Gellihaf Road Fleur De Lis Blackwood NP12 3UY United Kingdom
filed on: 14th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 6, 2014. Old Address: 18 Gellihaf Road Fleur De Lis Blackwood Gwent NP12 3UY United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 14, 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to May 12, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On May 14, 2013 secretary's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 19th, February 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 18, 2010. Old Address: Hillside, Cwm Road Aberbargoed Bargoed CF81 9BN
filed on: 18th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to July 8, 2009 - Annual return with full member list
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to July 8, 2009 - Annual return with full member list
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2009
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 31st, December 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to October 9, 2008 - Annual return with full member list
filed on: 9th, October 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 29th, March 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 29th, March 2007
| accounts
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, July 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, July 2006
| mortgage
|
Free Download
(3 pages)
|
363s |
Period up to May 23, 2006 - Annual return with full member list
filed on: 23rd, May 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to May 23, 2006 - Annual return with full member list
filed on: 23rd, May 2006
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2005
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2005
| incorporation
|
Free Download
(15 pages)
|