(CS01) Confirmation statement with updates September 26, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control September 26, 2016
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 26, 2016
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On March 1, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates September 26, 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 26, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 26, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 26, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 29, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 2 Main Avenue Brackla Industrial Estate Bridgend CF31 2AL to 40a Sturmi Way, Village Farm Industrial Estate Pyle Bridgend Mid Glamorgan CF33 6BZ on February 9, 2016
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 10, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 066157350001
filed on: 11th, February 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 10, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 28th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 10, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 10, 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 28, 2011. Old Address: 8 Long Acre Coed Castell Bridgend CF31 2DD
filed on: 28th, June 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 10, 2010 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 10, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 22nd, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to June 25, 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On March 9, 2009 Appointment terminated secretary
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On July 11, 2008 Director appointed
filed on: 11th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 11, 2008 Secretary appointed
filed on: 11th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 12, 2008 Appointment terminated director
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 12, 2008 Appointment terminated secretary
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2008
| incorporation
|
Free Download
(6 pages)
|