(AA) Group of companies' report and financial statements (accounts) made up to 2023/09/30
filed on: 5th, March 2024
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 13th, February 2024
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2024/01/30
filed on: 8th, February 2024
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023/06/27
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2023/04/18.
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/09/30
filed on: 23rd, January 2023
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2022/06/27
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/09/30
filed on: 28th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/06/29
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/01/01.
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2020/09/30
filed on: 1st, February 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 085937840002 satisfaction in full.
filed on: 13th, November 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2020/09/30. Originally it was 2020/03/31
filed on: 13th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/29
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 28th, August 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2019/06/30
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/03/01.
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/28
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/11/28 - the day director's appointment was terminated
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/11/28
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2018/03/31
filed on: 30th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/06/30
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2017/03/31
filed on: 2nd, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/06/30
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085937840002, created on 2017/04/07
filed on: 15th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085937840003, created on 2017/04/07
filed on: 15th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085937840004, created on 2017/04/07
filed on: 15th, April 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 085937840001, created on 2017/03/31
filed on: 10th, April 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/07/02 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2015/03/31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/04/28. New Address: Zenith House Unit E Gellihirion Industrial Estate Treforest Pontypridd CF37 5SX. Previous address: Unit 1 Cambrian Industrial Park Clydach Vale Tonypandy Mid Glamorgan CF40 2XX
filed on: 28th, April 2015
| address
|
Free Download
|
(AA) Dormant company accounts reported for the period up to 2014/07/31
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/07/02 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/07/18
capital
|
|
(AP03) New secretary appointment on 2013/09/13
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/09/13 - the day director's appointment was terminated
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/09/13.
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/09/13.
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/28 from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
filed on: 28th, August 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, July 2013
| incorporation
|
Free Download
(49 pages)
|
(SH01) is the capital in company's statement on 2013/07/02
capital
|
|