(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Saturday 25th November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Saturday 25th November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 25th November 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 25th November 2023.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Saturday 25th November 2023) of a secretary
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 25th November 2023.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 40, Apollo Business Village, Heol Persondy Aberkenfig Bridgend Bridgend County Borough CF32 9RF. Change occurred on Tuesday 28th February 2023. Company's previous address: Unit 18C Kingsway Buildings Kingsway Bridgend Industrial Estate Bridgend CF31 3YH Wales.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Saturday 25th October 2014 director's details were changed
filed on: 4th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd June 2021.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 17th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 17th December 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 17th December 2020) of a secretary
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 18C Kingsway Buildings Kingsway Bridgend Industrial Estate Bridgend CF31 3YH. Change occurred on Wednesday 24th May 2017. Company's previous address: Unit 14 Abergorki Industrial Estate Former Burberry Factory Treorchy Rhondda Cynon Taff CF42 6DL.
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 6th January 2017
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 6th January 2017) of a secretary
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Saturday 25th October 2014 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 4th January 2016) of a secretary
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 14 Abergorki Industrial Estate Former Burberry Factory Treorchy Rhondda Cynon Taff CF42 6DL. Change occurred on Monday 27th April 2015. Company's previous address: 37 Wyndham Street, Ton Pentre Pentre Mid Glamorgan CF41 7BA.
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th January 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Monday 5th November 2012.
filed on: 5th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th January 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th January 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 17th January 2010 director's details were changed
filed on: 2nd, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2010
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Period up to Monday 16th February 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 24th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Thursday 7th February 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 7th February 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/02/08 from: 37 wyndham street, ton pentre pentre mid glamorgan CF41 7BA
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/08 from: 24 parry street, tonpentre pentre rhondda cynon taf CF41 7AQ
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/08 from: 37 wyndham street, ton pentre pentre mid glamorgan CF41 7BA
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/08 from: 24 parry street, tonpentre pentre rhondda cynon taf CF41 7AQ
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 25th, September 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to Thursday 22nd February 2007 - Annual return with full member list
filed on: 22nd, February 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Thursday 22nd February 2007 - Annual return with full member list
filed on: 22nd, February 2007
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 1st March 2006. Value of each share 1 £, total number of shares: 2.
filed on: 18th, July 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Wednesday 1st March 2006. Value of each share 1 £, total number of shares: 2.
filed on: 18th, July 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2006
| incorporation
|
Free Download
(14 pages)
|
(287) Registered office changed on 17/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 17th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 17th, January 2006
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 17th January 2006 Secretary resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 17th January 2006 Director resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 17th January 2006 Secretary resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 17th January 2006 New secretary appointed
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 17th January 2006 New director appointed
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 17th January 2006 New secretary appointed
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 17th January 2006 Director resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 17th January 2006 New director appointed
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|