(AA) Micro company accounts made up to 31st August 2022
filed on: 5th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st May 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st May 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 3rd, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 1st May 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th December 2017
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 27th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 27th May 2018. New Address: Unit 8 Cilfynydd Road Pontypridd CF37 4NX. Previous address: 2 Woodside Bungalows John Street Mountain Ash CF45 4HN Wales
filed on: 27th, May 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 26th May 2018
filed on: 27th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 26th May 2018 - the day director's appointment was terminated
filed on: 27th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) 26th May 2018 - the day director's appointment was terminated
filed on: 27th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2017
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 19th August 2017
filed on: 19th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) 23rd December 2016 - the day director's appointment was terminated
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd December 2016. New Address: 2 Woodside Bungalows John Street Mountain Ash CF45 4HN. Previous address: Victoria House Cardiff Road Quakers Yard Treharris Mid Glamorgan CF46 5DU
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
(TM02) 23rd December 2016 - the day secretary's appointment was terminated
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd December 2016 - the day director's appointment was terminated
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th August 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th August 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th August 2015: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 4th, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 4th August 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|