(AA) Micro company accounts made up to 2022-10-31
filed on: 10th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-02-12
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-02-12
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-02-12
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 5th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-02-12
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 24th, January 2020
| resolution
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2020-01-21: 1500.00 GBP
filed on: 21st, January 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020-01-21
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-21
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-31
filed on: 17th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-31
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-10-31
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-31
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-10-31
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-31
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-10-31
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-10-31
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-08-01
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-01
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-12
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-05-25
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-05-25
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-05-25
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-05-25 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-12
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 29th, July 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-12
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2017-02-23 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-23 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-02-23 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-06-04
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 19 Gelliwastad Road Pontypridd CF37 2BW at an unknown date
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-12
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-03-29: 1000.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2014-10-31
filed on: 23rd, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-12 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-10: 1000.00 GBP
capital
|
|
(CH01) On 2015-03-02 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Border Group Croespenmaen Industrial Estate Oakdale Newport NP11 3AG to Unit F Border Group Croespenmaen Industrial Estate Oakdale Newport NP11 3AG on 2015-03-02
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-03-02 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-02 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-02-12
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-05: 1000.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 1 Border Group Croespenmaen Industrial Estate Oakdale Newport NP11 3AG United Kingdom on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 18th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-02-12
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2012-02-12 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-02-12 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2011-05-31 to 2010-10-31
filed on: 21st, February 2011
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-05-31
filed on: 14th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2011-02-28 to 2010-05-31
filed on: 26th, August 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2010
| incorporation
|
Free Download
(25 pages)
|