AD01 |
Registered office address changed from 12 York Place Barry CF62 7ED Wales to C/O West Quay Property Management Suite 3, H2 Offices 2-10 Holton Road Barry CF63 4HD on September 29, 2023
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2023 new director was appointed.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 8th, August 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 8, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 30, 2019 new director was appointed.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 25, 2018
filed on: 27th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 123 Broad Street Barry Vale of Glamorgan CF62 7AL to 12 York Place Barry CF62 7ED on December 4, 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2017
filed on: 7th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2017 new director was appointed.
filed on: 29th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 106 Broad Street Barry South Glamorgan CF62 7AJ to 123 Broad Street Barry Vale of Glamorgan CF62 7AL on November 30, 2015
filed on: 30th, November 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 13, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(20 pages)
|
SH01 |
Capital declared on November 27, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 13, 2014 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, March 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: 106 Broad Street Barry South Glamorgan CF62 7AJ Wales
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 13, 2013 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: 2Eze Paget Road Barry Island Barry Vale of Glamorgan CF62 5TQ Wales
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
On February 25, 2013 new director was appointed.
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 25, 2013 new director was appointed.
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 7, 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 13, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from August 31, 2011 to December 31, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 22, 2011. Old Address: , 239 Holton Road, Barry, Vale of Glamorgan, CF63 4HT
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 13, 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 29th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 13, 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 13, 2009 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 12th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to September 18, 2008
filed on: 18th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/09/2008 from, 14/18 city road, cardiff, CF24 3DL
filed on: 18th, September 2008
| address
|
Free Download
(1 page)
|
288b |
On September 13, 2007 Secretary resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 13, 2007 Secretary resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 13, 2007 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 13, 2007 Director resigned
filed on: 13th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 10, 2007 New secretary appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 10, 2007 New secretary appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 10, 2007 New director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2007
| incorporation
|
Free Download
(16 pages)
|