(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 16th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st December 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 4th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 083172550002 satisfaction in full.
filed on: 21st, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083172550004, created on Wednesday 20th May 2020
filed on: 26th, May 2020
| mortgage
|
Free Download
(21 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 26th, March 2020
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Friday 10th June 2016
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, November 2018
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control Friday 10th June 2016
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 10th June 2016
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 4th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 4th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 27th, October 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Heol Ffaldau Heol Ffaldau Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2XE. Change occurred on Friday 15th May 2015. Company's previous address: 6 Court Road Bridgend CF31 1BW.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 083172550003, created on Thursday 30th April 2015
filed on: 13th, May 2015
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th December 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
(MR01) Registration of charge 083172550002
filed on: 17th, April 2013
| mortgage
|
Free Download
(20 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 25th, January 2013
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2012
| incorporation
|
Free Download
(27 pages)
|