(AP01) New director was appointed on 2024-08-01
filed on: 11th, November 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024-11-07
filed on: 11th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067439070004, created on 2024-09-21
filed on: 4th, October 2024
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2023-11-07
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-07
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-07
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-01-27
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-01-17
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-07
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-07
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-07
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-11-07
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-30
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-07
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Greenfield House Heolgerrig Merthyr Tydfil CF48 1RP. Change occurred on 2016-08-26. Company's previous address: Ty Keir Hardie Riverside Court Merthyr Tydfil CF47 8LW.
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-30
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-07
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-10: 2.00 GBP
capital
|
|
(AD01) New registered office address Ty Keir Hardie Riverside Court Merthyr Tydfil CF47 8LW. Change occurred on 2015-08-05. Company's previous address: Venture House Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN.
filed on: 5th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-07
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-12-18: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-30
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-30
filed on: 18th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2013-03-31 to 2013-03-30
filed on: 18th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-07
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 5th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-07
filed on: 4th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-07
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-07
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2009-11-30 (was 2010-03-31).
filed on: 28th, July 2010
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 18th, May 2010
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-07
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-12-05 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/07/2009 from maestaf upper high street cefn coed merthyr tydfil mid glamorgan CF48 2HW
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, February 2009
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, February 2009
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed express worldwide (wales) LTDcertificate issued on 09/02/09
filed on: 5th, February 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2008
| incorporation
|
Free Download
(15 pages)
|