CS01 |
Confirmation statement with no updates 2023-07-23
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-17
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-22
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-08-22
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022-08-22
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-08-22
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-07-23
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-23
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-07-23
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2020-06-01
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-05-23
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-04-23: 1100.00 GBP
filed on: 12th, February 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2020-01-23 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-23
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018-10-16 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-23
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-04-01
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 078684720004 in full
filed on: 23rd, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 078684720005 in full
filed on: 23rd, February 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 17th, December 2017
| accounts
|
Free Download
(7 pages)
|
MR05 |
All of the property or undertaking has been released from charge 078684720005
filed on: 9th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 078684720004
filed on: 9th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078684720006, created on 2017-08-01
filed on: 11th, August 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1 Horsefair Road Waterton Industrial Estate Bridgend CF31 3YN. Change occurred on 2017-02-17. Company's previous address: Unit 12 Horsefair Road Waterton Ind Estate Bridgend Mid Glamorgan CF31 3YN.
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 6th, January 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-12-01
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 2nd, August 2016
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-01
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078684720004, created on 2015-06-01
filed on: 1st, June 2015
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 078684720005, created on 2015-06-01
filed on: 1st, June 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-01
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-10-01
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-02
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-02
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 8th, December 2012
| mortgage
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2012-04-25
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, February 2012
| mortgage
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Greenacre Drive Pencoed Bridgend CF35 6JB United Kingdom on 2012-01-18
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2012-12-31 to 2013-03-31
filed on: 5th, December 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, December 2011
| incorporation
|
Free Download
(35 pages)
|