PSC04 |
Change to a person with significant control Wednesday 30th August 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th August 2023
filed on: 31st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 30th August 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 30th August 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2019 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Gryson House the Grove Pontllanfraith NP12 2EQ. Change occurred on Monday 8th July 2019. Company's previous address: Birch Suite Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales.
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Birch Suite Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ. Change occurred on Wednesday 28th February 2018. Company's previous address: Pine Suite, Room R1 Mamhilad House Mamhilad Park Estate Pontypool Gwent NP4 0HZ Wales.
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 14th August 2017
filed on: 14th, August 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 14th August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 11th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Pine Suite, Room R1 Mamhilad House Mamhilad Park Estate Pontypool Gwent NP4 0HZ. Change occurred on Tuesday 1st March 2016. Company's previous address: 12 Second Avenue Caerphilly Mid Glamorgan CF83 2SN.
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th August 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 11th August 2015
capital
|
|
AD01 |
New registered office address 12 Second Avenue Caerphilly Mid Glamorgan CF83 2SN. Change occurred on Wednesday 20th May 2015. Company's previous address: The Maltings East Tyndall Street Cardiff CF24 5EZ.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st August 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th August 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th August 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 6th May 2014 from 12 Second Avenue Caerphilly Mid Glamorgan CF83 2SN Wales
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 9th February 2014
filed on: 9th, February 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 5th July 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 22nd November 2013.
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Saturday 12th October 2013 from 60 Blacksmith Close Oakdale Blackwood Gwent NP12 0BG Wales
filed on: 12th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th August 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Sunday 11th August 2013 from 2 Grove Terrace Senghenydd Caerphilly Caerphilly CF83 4HH United Kingdom
filed on: 11th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 28th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th August 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, August 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|