(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 11, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On May 1, 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 31, 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2021
filed on: 5th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 1, 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 31, 2021
filed on: 4th, May 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Clos Halket Canton Cardiff CF11 8DZ Wales to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on May 4, 2021
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2018
filed on: 9th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 11, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 31, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7a Nevill Street Abergavenny Monmouthshire NP7 5AA Wales to 23 Clos Halket Canton Cardiff CF11 8DZ on May 10, 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 31, 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate Pontypridd CF37 5YR United Kingdom to 7a Nevill Street Abergavenny Monmouthshire NP7 5AA on October 9, 2017
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2017 to November 30, 2016
filed on: 7th, April 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2016
| incorporation
|
Free Download
(31 pages)
|