(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 2, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10a Pound Field Llantwit Major CF61 1DL Wales to 10 Pound Field Llantwit Major CF61 1DL on July 29, 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 81 Merthyr Mawr Road Bridgend Mid Glamorgan CF31 3NS to 10a Pound Field Llantwit Major CF61 1DL on August 8, 2017
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 15, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 15, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On July 15, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 15, 2016 new director was appointed.
filed on: 27th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 2, 2015 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 12, 2015: 1.00 GBP
capital
|
|
(CH01) On January 1, 2015 director's details were changed
filed on: 12th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Lon Yr Eglwys, St Brides Major Bridgend Vale of Glamorgan CF32 0SH to 81 Merthyr Mawr Road Bridgend Mid Glamorgan CF31 3NS on May 13, 2015
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 2, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 17, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 2, 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 30, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 2, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 2, 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 31, 2009 director's details were changed
filed on: 25th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 2, 2010 with full list of members
filed on: 25th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on August 29, 2010
filed on: 29th, August 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 21, 2009
filed on: 21st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 16th, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to August 28, 2008
filed on: 28th, August 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/07/08 to 30/11/08
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/08 to 30/11/08
filed on: 14th, January 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 19th, October 2007
| mortgage
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 19th, October 2007
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2007
| incorporation
|
Free Download
(13 pages)
|