TM01 |
Thu, 15th Feb 2024 - the day director's appointment was terminated
filed on: 15th, February 2024
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 15th Feb 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Feb 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Feb 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Feb 2024 new director was appointed.
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Nov 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 9th Nov 2022. New Address: 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP. Previous address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Dec 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Dec 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Dec 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Dec 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 2nd Dec 2015: 1000.00 NOK
capital
|
|
AD01 |
Address change date: Sat, 14th Nov 2015. New Address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: 60 Cemetery Road Porth Mid Glamorgan CF39 0BL
filed on: 14th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Dec 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 1000.00 NOK
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Dec 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Dec 2012 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 25th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Dec 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Dec 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Dec 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 11th Dec 2008 with shareholders record
filed on: 11th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 22nd, August 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 20th Dec 2007 with shareholders record
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 20th Dec 2007 with shareholders record
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
AA |
Accounts for the year ending on Sun, 31st Dec 2006
filed on: 4th, July 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on Sun, 31st Dec 2006
filed on: 4th, July 2007
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/05/07 from: unit B31, riverside park treforest trading estate treforest CF37 5YB
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/07 from: unit B31, riverside park treforest trading estate treforest CF37 5YB
filed on: 30th, May 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 8th Jan 2007 with shareholders record
filed on: 8th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 8th Jan 2007 with shareholders record
filed on: 8th, January 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on Sat, 31st Dec 2005
filed on: 16th, March 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on Sat, 31st Dec 2005
filed on: 16th, March 2006
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 3rd Jan 2006 with shareholders record
filed on: 3rd, January 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 3rd Jan 2006 with shareholders record
filed on: 3rd, January 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/12/05 from: unit 43 varjag, city carriers portmanmoor road indust estate cardiff CF24 5HB
filed on: 2nd, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/12/05 from: unit 43 varjag, city carriers portmanmoor road indust estate cardiff CF24 5HB
filed on: 2nd, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/05 from: varjag, city couriers lamby industrial park wentloog avenue, rumney, cardiff wales CF3 2EQ
filed on: 12th, July 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/07/05 from: varjag, city couriers lamby industrial park wentloog avenue, rumney, cardiff wales CF3 2EQ
filed on: 12th, July 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2004
| incorporation
|
Free Download
(12 pages)
|