(AA) Full accounts data made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(36 pages)
|
(MR04) Satisfaction of charge 073718440005 in full
filed on: 15th, September 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073718440007, created on 2023-01-19
filed on: 9th, February 2023
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 073718440006, created on 2022-12-01
filed on: 21st, December 2022
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2022-12-01
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-12-01
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(37 pages)
|
(AP01) New director was appointed on 2021-12-06
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-12-06 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 17th, August 2021
| accounts
|
Free Download
(36 pages)
|
(MR01) Registration of charge 073718440005, created on 2020-12-23
filed on: 23rd, December 2020
| mortgage
|
Free Download
(46 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 20th, October 2020
| accounts
|
Free Download
(39 pages)
|
(AP01) New director was appointed on 2020-07-01
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-10
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-10
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-10
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-03-10
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 073718440001
filed on: 5th, November 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073718440004, created on 2019-10-18
filed on: 5th, November 2019
| mortgage
|
Free Download
(107 pages)
|
(MR01) Registration of charge 073718440003, created on 2019-10-18
filed on: 4th, November 2019
| mortgage
|
Free Download
(66 pages)
|
(MR01) Registration of charge 073718440002, created on 2019-10-18
filed on: 4th, November 2019
| mortgage
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on 2019-10-18
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-18
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-10-18
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 25th, April 2019
| accounts
|
Free Download
(33 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 14th, August 2017
| accounts
|
Free Download
(31 pages)
|
(TM01) Director's appointment was terminated on 2016-10-18
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-18
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 1st, October 2016
| accounts
|
Free Download
(22 pages)
|
(AA01) Current accounting period extended from 2015-09-30 to 2015-12-31
filed on: 12th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-10
filed on: 18th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-09-18: 115741.00 GBP
capital
|
|
(AD04) Location of company register(s) has been changed to Unit D Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW at an unknown date
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-12-19
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-12-19
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073718440001, created on 2015-07-25
filed on: 3rd, August 2015
| mortgage
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to 2014-09-30
filed on: 7th, June 2015
| accounts
|
Free Download
(6 pages)
|
(SH19) Statement of Capital on 2015-04-27: 115741.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
(SH20) Statement by Directors
filed on: 27th, April 2015
| capital
|
Free Download
|
(CAP-SS) Solvency Statement dated 21/04/15
filed on: 27th, April 2015
| insolvency
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, April 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2014-10-28: 115741.00 GBP
filed on: 28th, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-10
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-06: 100000.00 GBP
capital
|
|
(CH01) On 2013-09-10 director's details were changed
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Unit D, Parc Bedwas Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW. Change occurred at an unknown date. Company's previous address: C/O Aerfin Ltd 1 Caspian Point Pierhead Street Cardiff Glamorgan CF10 4DQ Wales.
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2013-09-30
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1 Caspian Point Pier Head Street Cardiff Glamorgan CF10 4DQ United Kingdom on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2012-09-11 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-10
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-11: 100000.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2012-09-30
filed on: 3rd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-10
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2011-09-30
filed on: 14th, June 2012
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom on 2012-01-16
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 6th, October 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-10
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(51 pages)
|