(CS01) Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Feb 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Jun 2018 new director was appointed.
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 16th May 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 8th Jun 2018. New Address: 27 Victoria Square Aberdare CF44 7LB. Previous address: Bute Chambers, 17-19 Cardiff Street, Aberdare Rhondda Cynon Taff CF44 7DP
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 16th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 16th May 2018 - the day secretary's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 16th May 2018 new director was appointed.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 16th May 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 16th May 2018 - the day director's appointment was terminated
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 16th May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 25th Feb 2016: 60.00 GBP
capital
|
|
(AP01) On Tue, 2nd Feb 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 2nd Feb 2016 - the day director's appointment was terminated
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 21st Feb 2014: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 15th Mar 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 18th Feb 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 18th Feb 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 18th Feb 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(10 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On Tue, 23rd Mar 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Sat, 28th Feb 2009 to Tue, 31st Mar 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return up to Mon, 2nd Mar 2009 with shareholders record
filed on: 2nd, March 2009
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed legal estates ( cynon ) LIMITEDcertificate issued on 05/06/08
filed on: 4th, June 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(19 pages)
|