AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2023
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, June 2023
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, June 2023
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 15th Mar 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 22 Dan-Y-Bryn Avenue Radyr Cardiff CF15 8DD United Kingdom on Thu, 29th Sep 2022 to Testing House Kenfig Industrial Estate Margam Port Talbot SA13 2PE
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Tue, 2nd Nov 2021 new director was appointed.
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 2nd Nov 2021: 291.89 GBP
filed on: 5th, November 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 2nd Nov 2021 new director was appointed.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 1st Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Apr 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Sun, 8th Mar 2020
filed on: 1st, April 2020
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, March 2020
| resolution
|
Free Download
(27 pages)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2020: 270.27 GBP
filed on: 13th, March 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Mar 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Mar 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Mar 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Mar 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 16th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 30th Apr 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2017
| incorporation
|
Free Download
(37 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Thu, 30th Mar 2017: 100.00 GBP
capital
|
|