(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 21, 2018
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On May 25, 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 21, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 21, 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: 19 Gelliwastad Road Pontypridd CF37 2BW.
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 23rd, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to March 20, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to March 20, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 26, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on March 26, 2014. Old Address: 19 Gelliwastad Road Gelliwastad Road Pontypridd CF37 2BW United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On March 26, 2014 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 20, 2013. Old Address: 19 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BW
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to March 20, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 30th, October 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 25, 2010
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 25, 2010 new director was appointed.
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 20, 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to April 9, 2009 - Annual return with full member list
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2009
filed on: 4th, February 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/01/2009
filed on: 2nd, February 2009
| accounts
|
Free Download
(1 page)
|
(288a) On September 29, 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On September 29, 2008 Appointment terminated director
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 29, 2008 Appointment terminated secretary
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/07/2008 from 5 gelliwastad road pontypridd rhondda cynon taff CF37 2BP wales
filed on: 28th, July 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 25th, March 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(15 pages)
|