AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 12th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st January 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 17th January 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th December 2020
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 17th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 3rd September 2017 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd September 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071674750001, created on 16th June 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates 22nd December 2016
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th January 2016
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 7 Withey Dyffryn Court Duffryn Industrial Estate Ystrad Mynach Caerphilly CF82 7RJ on 25th August 2015 to Unit 2 Roundabout Court, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8FS
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd June 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 1000.00 GBP
capital
|
|
CH01 |
On 1st July 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st March 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2012
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st July 2011 from 28th February 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th February 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 1st February 2011
filed on: 1st, February 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd April 2010
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2010
| incorporation
|
Free Download
(18 pages)
|