(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th February 2023 to Wednesday 30th November 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 5th, September 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) 105.00 GBP is the capital in company's statement on Saturday 16th February 2019
filed on: 5th, September 2019
| capital
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 46-48 Station Road Llanishen Cardiff CF14 5LU. Change occurred on Tuesday 3rd January 2017. Company's previous address: 15a Station Road Llanishen Cardiff CF14 5LS.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tuesday 3rd March 2015 secretary's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 3rd March 2015 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 3rd March 2015 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 24th March 2014 from Cottage Farm Michaelston Le Pit Dinas Powys CF64 4HE
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd February 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2010
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 2nd February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 2nd February 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 8th, December 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 6th, February 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Friday 6th February 2009 - Annual return with full member list
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to Monday 10th March 2008 - Annual return with full member list
filed on: 10th, March 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 20/11/07 from: caeronnen llantrithyd cowbridge vale of glamorgan CF71 7UB
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/11/07 from: caeronnen llantrithyd cowbridge vale of glamorgan CF71 7UB
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
(363s) Period up to Thursday 12th April 2007 - Annual return with full member list
filed on: 12th, April 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 12th April 2007 - Annual return with full member list
filed on: 12th, April 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On Monday 3rd April 2006 New secretary appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 3rd April 2006 Director resigned
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 3rd April 2006 Secretary resigned
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 3rd April 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 3rd April 2006 Director resigned
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 3rd April 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 3rd April 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 3rd April 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 3rd April 2006 Secretary resigned
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 3rd April 2006 New secretary appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/04/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, April 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed jayring LIMITEDcertificate issued on 27/03/06
filed on: 27th, March 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed jayring LIMITEDcertificate issued on 27/03/06
filed on: 27th, March 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2006
| incorporation
|
Free Download
(14 pages)
|