(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
(CH03) On 22nd May 2023 secretary's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd May 2023. New Address: 51 Craddock Street Cardiff CF11 6EW. Previous address: 85 Albert Street Cardiff CF11 6JQ United Kingdom
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 6th March 2023. New Address: 85 Albert Street Cardiff CF11 6JQ. Previous address: C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd June 2021 secretary's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 14th April 2021 secretary's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 1st April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 31st January 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th February 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st January 2015 to 31st March 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 31st January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 23rd December 2014. New Address: C/O C/O Cooper Healey Rabart House Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR. Previous address: Pulman Cooper Rabart House, Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan CF48 2SR
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Church Street Merthyr Tydfil CF47 0AY on 11th December 2013
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 15th, June 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed K.J.M. the egyptian and british import/export company LTDcertificate issued on 15/06/12
filed on: 15th, June 2012
| change of name
|
Free Download
(3 pages)
|
(CH03) On 21st March 2012 secretary's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st March 2012 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd January 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2011
filed on: 12th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd January 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 10th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 22nd January 2010 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 11th February 2010 director's details were changed
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2009
filed on: 18th, May 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On 18th February 2009 Secretary appointed
filed on: 18th, February 2009
| officers
|
Free Download
(4 pages)
|
(288b) On 18th February 2009 Appointment terminated secretary
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 29th January 2009 with shareholders record
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/05/2008 from the bristol office 2 southfield road westbury-on-trym BRISTOLBS9 3BH
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
(288b) On 1st May 2008 Appointment terminated secretary
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 1st May 2008 Secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On 5th February 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 5th February 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 22nd January 2008 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 22nd January 2008 Director resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(13 pages)
|