AA |
Micro company accounts made up to 2023-05-31
filed on: 26th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Glendale Gardens Fleur De Lis Blackwood NP12 3TR. Change occurred on 2021-04-27. Company's previous address: Unit 11 North Road Penallta Industrial Estate Ystrad Mynach Mid Glamorgan CF82 7SS.
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-02-05
filed on: 5th, February 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 28th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-05-31
filed on: 9th, August 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-17
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-05-31
filed on: 11th, September 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-17
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-20: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-05-31
filed on: 16th, September 2014
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-07
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-17
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2013-05-31
filed on: 27th, November 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-17
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2012-06-30 secretary's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-05-31
filed on: 13th, December 2012
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-17
filed on: 30th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2011-05-31
filed on: 11th, October 2011
| accounts
|
Free Download
(18 pages)
|
AA01 |
Current accounting period extended from 2011-03-31 to 2011-05-31
filed on: 19th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-17
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 8th, July 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-17
filed on: 19th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-17 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-17 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/07/2009 from unit 9 north road penallta industrial estate ystrad mynach mid glamorgan CF82 7QZ
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 16th, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-01-26 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 13th, June 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2008-02-04 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-02-04 - Annual return with full member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 12th, July 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2007-03-31
filed on: 12th, July 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to 2007-02-05 - Annual return with full member list
filed on: 5th, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to 2007-02-05 - Annual return with full member list
filed on: 5th, February 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2006-03-31
filed on: 22nd, August 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2006-03-31
filed on: 22nd, August 2006
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to 2006-02-01 - Annual return with full member list
filed on: 1st, February 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2006-02-01 - Annual return with full member list
filed on: 1st, February 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/05 from: unit 12 st margarets par bowen industrial estate aberbargoed mid glamorgan CF81 9FW
filed on: 16th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/08/05 from: unit 12 st margarets par bowen industrial estate aberbargoed mid glamorgan CF81 9FW
filed on: 16th, August 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005-03-08 New secretary appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-03-08 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-03-08 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-03-08 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005-03-08 New secretary appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005-01-17. Value of each share 1 £, total number of shares: 100.
filed on: 8th, March 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 2005-03-08 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2005-01-17. Value of each share 1 £, total number of shares: 100.
filed on: 8th, March 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 8th, March 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 8th, March 2005
| accounts
|
Free Download
(1 page)
|
288b |
On 2005-01-21 Director resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-01-21 Secretary resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-01-21 Director resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005-01-21 Secretary resigned
filed on: 21st, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, January 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2005
| incorporation
|
Free Download
(16 pages)
|