(AP01) New director appointment on Monday 23rd October 2023.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th September 2023 director's details were changed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 5th September 2023
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd August 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 41 Romilly Park Road Barry Vale of Glamorgan CF62 6RR. Change occurred on Friday 10th February 2023. Company's previous address: 14 Romilly Road Barry Vale of Glamorgan CF62 6AZ.
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Saturday 3rd November 2018
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 9th July 2020
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd August 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th January 2021.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097468770001, created on Thursday 17th December 2020
filed on: 17th, December 2020
| mortgage
|
Free Download
(21 pages)
|
(CH01) On Monday 21st September 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st September 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd August 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Thursday 9th July 2020
filed on: 9th, July 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Romilly Road Barry Vale of Glamorgan CF62 6AZ. Change occurred on Wednesday 23rd October 2019. Company's previous address: West Orchard Farmhouse Higher End St. Athan Barry CF62 4LW Wales.
filed on: 23rd, October 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 4th October 2018.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address West Orchard Farmhouse Higher End St. Athan Barry CF62 4LW. Change occurred on Monday 15th October 2018. Company's previous address: 8 Cwm Barry Way Barry South Glamorgan CF62 6LB Wales.
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 4th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 4th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 4th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 4th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 4th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 4th October 2018.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 24th August 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 18th, June 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 14th March 2017
filed on: 14th, March 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 31st August 2016
filed on: 21st, April 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th September 2015.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|