PSC04 |
Change to a person with significant control Thu, 23rd Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Thu, 23rd Feb 2023 secretary's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 23rd Feb 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Feb 2023 director's details were changed
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Oct 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 6th Jul 2022
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Jul 2022 - the day director's appointment was terminated
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Oct 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Oct 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Oct 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Oct 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Oct 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 25th Nov 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 20th Nov 2014. New Address: Trydanol Court Heol Mostyn, Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6BJ. Previous address: Unit 36 Port Talbot Business Units Addison Road Port Talbot SA12 6HZ
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067377080001
filed on: 29th, April 2014
| mortgage
|
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Oct 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Nov 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Oct 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Oct 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Oct 2010 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, June 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Jun 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Oct 2009 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, October 2008
| incorporation
|
Free Download
(18 pages)
|