AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, April 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 33 Caroline Street Bridgend CF31 1DW Wales to First Floor Office Suite the Toll House 1 Derwen Road Bridgend CF31 1LH on July 20, 2020
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 062283840006, created on December 10, 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from October 26, 2018 to July 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 26, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 062283840005, created on June 19, 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, January 2018
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 11, 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Charnwood Park Bridgend Mid Glamorgan CF31 3PL to 33 Caroline Street Bridgend CF31 1DW on August 18, 2017
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(4 pages)
|
CH03 |
On May 12, 2017 secretary's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 26, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 24, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 19, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On August 3, 2015 secretary's details were changed
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 26, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 26, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 20, 2014. Old Address: Unit 17 First Floor Old Field Road Pencoed Bridgend Mid Glamorgan CF35 5LJ
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062283840004
filed on: 7th, March 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 062283840003
filed on: 2nd, December 2013
| mortgage
|
Free Download
(27 pages)
|
SH01 |
Capital declared on April 12, 2013: 100.00 GBP
filed on: 18th, September 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 25, 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 26, 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 26, 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 28, 2010 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 26, 2010 with full list of members
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2009
filed on: 13th, May 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
On March 17, 2010 new director was appointed.
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to July 10, 2009
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, April 2009
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 26, 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 15/01/2009 from the old parish offices george street llantrisant pontyclun mid glamorgan CF72 8EE united kingdom
filed on: 15th, January 2009
| address
|
Free Download
(1 page)
|
288a |
On October 14, 2008 Secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On October 14, 2008 Appointment terminated secretary
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/2008 to 26/10/2008
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/05/2008 from 19 darren view maesteg CF34 9SG
filed on: 27th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 27, 2008
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 26th, May 2008
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2007
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, November 2007
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2007
| incorporation
|
Free Download
(17 pages)
|