(CS01) Confirmation statement with no updates 2023/08/03
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 2023/06/06 - the day secretary's appointment was terminated
filed on: 17th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/08/03
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 23rd, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/08/03
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 2021/03/11
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/08/03
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019/11/06 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/11/06. New Address: 28 Windsor Road Barry Vale of Glamorgan CF62 7AW. Previous address: 2B Cora Street Barry Vale of Glamorgan CF63 4EP Wales
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/11/06
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/08/03
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/08/03
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 27th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/08/03
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017/02/14 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/02/16. New Address: 2B Cora Street Barry Vale of Glamorgan CF63 4EP. Previous address: 26 Clos Y Fulfran Barry Vale of Glamorgan CF62 5DG
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/03
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/08/03 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/08/03 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/08/03 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed inteled power supply LIMITEDcertificate issued on 19/09/12
filed on: 19th, September 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/09/12
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 3rd, August 2012
| incorporation
|
|