(CS01) Confirmation statement with no updates 21st April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd May 2023 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) 13th April 2023 - the day director's appointment was terminated
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2022 - the day director's appointment was terminated
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 20th, July 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 20th, July 2021
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(153 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, July 2021
| accounts
|
Free Download
(73 pages)
|
(CS01) Confirmation statement with no updates 21st April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 26th March 2021 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 26th March 2021 - the day director's appointment was terminated
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th March 2021
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control 30th November 2018
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 30th November 2018
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 22nd August 2019
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th June 2019. New Address: 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW. Previous address: C/O Ibka Uk Limited (C/O Hra Accounting Limited) Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) 30th January 2018 - the day director's appointment was terminated
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2018
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 12th February 2018 - the day secretary's appointment was terminated
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st April 2017
filed on: 21st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) 1st July 2015 - the day director's appointment was terminated
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2015
filed on: 31st, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 1st July 2015 - the day director's appointment was terminated
filed on: 31st, August 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 1st May 2015
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd April 2015. New Address: C/O Ibka Uk Limited (C/O Hra Accounting Limited) Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW. Previous address: C/O Mr Scott Wharton Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW
filed on: 22nd, April 2015
| address
|
|
(AR01) Annual return drawn up to 21st April 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(CH01) On 1st January 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 9 Court Road Bridgend CF31 1BE United Kingdom on 9th January 2014
filed on: 9th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) 26th November 2013 - the day director's appointment was terminated
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th November 2013
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2014 to 31st December 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th September 2013
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, June 2013
| incorporation
|
Free Download
(26 pages)
|