(CS01) Confirmation statement with no updates 2023/10/10
filed on: 10th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 25th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/10
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 17th, October 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) 2020/05/01 - the day secretary's appointment was terminated
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/10/10
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/10/10
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 28th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/10/10
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 19th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/10/10
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 29th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018/07/28 director's details were changed
filed on: 29th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/07/28. New Address: C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE. Previous address: C/O: Daniel Perrin & Co. 9 Highland Close Neath Abbey Neath SA10 6TT Wales
filed on: 28th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/10/10
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/10/31
filed on: 14th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/10/10
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/10/31
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 14th, February 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/10 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/09
capital
|
|
(AD01) Address change date: 2016/02/05. New Address: C/O: Daniel Perrin & Co. 9 Highland Close Neath Abbey Neath SA10 6TT. Previous address: C/O Tj Accountancy Ltd 21 Holly Street Pontardawe Swansea SA8 4ET
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/02/05 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/03/02. New Address: C/O Tj Accountancy Ltd 21 Holly Street Pontardawe Swansea SA8 4ET. Previous address: C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/10/10 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/02
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 28th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/10/10 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/10/31
filed on: 8th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2012/11/13 from C/O 32 Mariners Point 32 Mariners Point Port Talbot West Glamorgan SA12 6DL Wales
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/10/10 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 10th, October 2011
| incorporation
|
Free Download
(8 pages)
|