(CS01) Confirmation statement with no updates Tuesday 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Bradbury House Mission Court Newport Gwent NP20 2DW. Change occurred on Tuesday 28th February 2023. Company's previous address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 14th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tuesday 14th December 2021
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 14th December 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th December 2019
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 080311510002, created on Friday 5th April 2019
filed on: 9th, April 2019
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 080311510001, created on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 16th April 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 22nd December 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 22nd December 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 19th July 2016 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Friday 13th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 2nd August 2016
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 20th March 2014
filed on: 2nd, February 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, February 2016
| resolution
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On Wednesday 16th April 2014 secretary's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 1st August 2014
capital
|
|
(CH01) On Friday 24th January 2014 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th January 2014 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 24th January 2014 from Office 1 Llynfi Enterprise Centre Heol Ty Gwyn Industrial Estate Maesteg Mid Glamorgan CF34 0BQ Wales
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th April 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Wednesday 15th May 2013
capital
|
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 4th April 2013 from 60 Mansel Street Swansea SA1 5TF United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 4th April 2013) of a secretary
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st June 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th May 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th May 2012.
filed on: 29th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th April 2012.
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 16th April 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, April 2012
| incorporation
|
Free Download
(50 pages)
|
(TM02) Termination of appointment as a secretary on Monday 16th April 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|