AA |
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2024
| resolution
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, January 2024
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, January 2024
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, January 2024
| incorporation
|
Free Download
(43 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, January 2024
| incorporation
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 063688400006, created on Mon, 15th Jan 2024
filed on: 16th, January 2024
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 063688400005, created on Mon, 15th Jan 2024
filed on: 15th, January 2024
| mortgage
|
Free Download
(60 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Sep 2023 to Fri, 30th Jun 2023
filed on: 9th, May 2023
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063688400004, created on Thu, 20th Apr 2023
filed on: 24th, April 2023
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(12 pages)
|
TM02 |
Tue, 6th Dec 2022 - the day secretary's appointment was terminated
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Dec 2022 new director was appointed.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Dec 2022 new director was appointed.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 063688400003, created on Tue, 6th Dec 2022
filed on: 9th, December 2022
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
Tue, 6th Dec 2022 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 6th Dec 2022 - the day director's appointment was terminated
filed on: 8th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 8th Dec 2022. New Address: Unit 4 Newton Court Rankine Road Basingstoke Hampshire RG24 8GF. Previous address: Units a & B Roseheyworth Business Park North Abertillery NP13 1SX Wales
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, November 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 16th Jun 2020. New Address: Units a & B Roseheyworth Business Park North Abertillery NP13 1SX. Previous address: Unit 1 Roseyworth Business Park Abertillery Gwent NP13 1SP
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Sep 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Sep 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Sep 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Sep 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 16th Sep 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Sep 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Sep 2011 with full list of members
filed on: 29th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 14th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Sep 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 2nd, July 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 30th Sep 2009 with shareholders record
filed on: 30th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 14th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Fri, 28th Nov 2008 with shareholders record
filed on: 28th, November 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 27/11/2008 from s p williams, glyncoed commercial rd llanhilleth gwent NP13 2HT
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, March 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, November 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(15 pages)
|