(AD01) New registered office address 5 Esplanade Porthcawl CF36 3YR. Change occurred on Tuesday 9th January 2024. Company's previous address: Silverbirch Tilley Road Wem Shrewsbury SY4 5HA England.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 17th August 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th August 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th August 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 20th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 17th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 20th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 20th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Silverbirch Tilley Road Wem Shrewsbury SY4 5HA. Change occurred on Tuesday 10th March 2020. Company's previous address: C/O Bsl Systems Support 16 Bryn Melys Broadlands Bridgend Mid Glamorgan CF31 5DN.
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 17th August 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 17th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Wednesday 30th September 2015. Originally it was Monday 31st August 2015
filed on: 30th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th August 2012
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 19th June 2012 from C/O Graham Paul 10-12 Dunraven Place Bridgend CF31 1JD
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th August 2011
filed on: 15th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th August 2010
filed on: 24th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(7 pages)
|
(CH03) On Thursday 21st January 2010 secretary's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 21st January 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st January 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Tuesday 25th August 2009 - Annual return with full member list
filed on: 25th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 3rd, June 2009
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to Friday 26th September 2008 - Annual return with full member list
filed on: 26th, September 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 13th, June 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Monday 3rd September 2007 - Annual return with full member list
filed on: 3rd, September 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Monday 3rd September 2007 - Annual return with full member list
filed on: 3rd, September 2007
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, August 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 17th, August 2006
| incorporation
|
Free Download
(9 pages)
|