(CS01) Confirmation statement with updates 26th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 26th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 26th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 26th November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 26th November 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th November 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th June 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 17th November 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 28th June 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit G De Clare House Sir Alfred Owen Way Caerphilly CF83 3HU on 1st June 2018 to Unit 6 Hazel Close, Duffryn Park Ystrad Mynach Hengoed CF82 7UB
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st July 2016
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2016
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 24th August 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 18th March 2013
filed on: 18th, March 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th June 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 9 Victoria Business Park Festival Drive Ebbw Vale NP23 8XA on 11th July 2012
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th November 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Unit 1 Barn Hill Ind Est Waunborfa Rd Cefn Fforest, Blackwood Gwent NP123LB Wales on 5th December 2011
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, June 2010
| incorporation
|
Free Download
(8 pages)
|