(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, March 2024
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2024
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ United Kingdom to Suite 8 Access 465 Rassau Industrial Estate Rassau Ebbw Vale NP23 5SD on Monday 4th March 2024
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 7 Neptune Court Vanguard Way Cardiff CF24 5PJ on Tuesday 15th November 2022
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on Friday 11th February 2022
filed on: 11th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS United Kingdom to C/O Azets, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on Friday 16th October 2020
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 3rd, July 2019
| resolution
|
Free Download
(6 pages)
|
(SH01) 1140100.00 GBP is the capital in company's statement on Friday 1st February 2019
filed on: 2nd, July 2019
| capital
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Broomfield & Alexander Limited Charter Court Swansea Enterprise Park Swansea SA7 9FS to C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on Thursday 16th May 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 24th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, October 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, October 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to Wednesday 24th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 24th June 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 11th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 24th June 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 15th July 2013 from 9 the Paddock Llanellen Abergavenny Monmouthshire NP7 9HJ
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st October 2012 to Sunday 30th September 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 5th, September 2012
| resolution
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 5th, September 2012
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, September 2012
| capital
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 26th July 2012
filed on: 3rd, August 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 24th June 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 24th June 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 20th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 24th June 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 18th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Monday 17th August 2009
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
(363s) Annual return made up to Wednesday 15th October 2008
filed on: 15th, October 2008
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/06/2008 to 31/10/2008
filed on: 15th, October 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/07 from: c/o haines watts, pagefield house, 24 gold tops newport NP20 4PG
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/07 from: c/o haines watts, pagefield house, 24 gold tops newport NP20 4PG
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to Friday 14th September 2007
filed on: 14th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Friday 14th September 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Annual return made up to Friday 14th September 2007
filed on: 14th, September 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Friday 14th September 2007 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2007
filed on: 10th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2007
filed on: 10th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 28th, April 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2006
filed on: 28th, April 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to Tuesday 25th July 2006
filed on: 25th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Tuesday 25th July 2006
filed on: 25th, July 2006
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 2 shares on Thursday 30th June 2005. Value of each share 1 £, total number of shares: 3.
filed on: 20th, July 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Thursday 30th June 2005. Value of each share 1 £, total number of shares: 3.
filed on: 20th, July 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2005
| incorporation
|
Free Download
(12 pages)
|