(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th April 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 27th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 27th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 16 Crescent Road Sarn Bridgend CF32 9PB. Change occurred on Thursday 11th July 2019. Company's previous address: The Annex Min-Yr-Afon, Meidrim Road St. Clears Carmarthen Sir Gaerfyrddin SA33 4DR United Kingdom.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th April 2019
filed on: 5th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 12th February 2019
filed on: 12th, February 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Annex Min-Yr-Afon, Meidrim Road St. Clears Carmarthen Sir Gaerfyrddin SA33 4DR. Change occurred on Wednesday 9th May 2018. Company's previous address: 58 st. Cuthberts Crescent Albrighton Wolverhampton WV7 3HW England.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 27th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 27th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 27th April 2016
filed on: 8th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 21st June 2015.
filed on: 21st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 58 st. Cuthberts Crescent Albrighton Wolverhampton WV7 3HW. Change occurred on Thursday 11th June 2015. Company's previous address: 24 Marlowe Drive Willenhall West Midlands WV12 5UP England.
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|