(AA) Dormant company accounts reported for the period up to 2023/06/30
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/10/11
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2022/11/09. New Address: 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP. Previous address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/10/11
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/06/30
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/10/19
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/04/16
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2012/08/10 - the day director's appointment was terminated
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2016/04/16
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016/04/16
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/06/30
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/01
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/02/05. New Address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/01/18. New Address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/06/30
filed on: 27th, July 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/02/19. New Address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/04
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/11/14. New Address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(TM02) 2019/11/14 - the day secretary's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/06/30
filed on: 21st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/04
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/06/30
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/06/30
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/09/20
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/06/30
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/23
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/06/09 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/04/18. New Address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/08. New Address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU. Previous address: 60 Cemetery Road Porth Mid Glamorgan CF39 0BL
filed on: 8th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/06/30
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/06/01 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/01
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/06/30
filed on: 14th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/01 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/24
capital
|
|
(TM02) 2014/05/14 - the day secretary's appointment was terminated
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/06/30
filed on: 24th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/07/02 from Stron House 100 Pall Mall London SW1Y 5EA England
filed on: 2nd, July 2013
| address
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2013/07/02
filed on: 2nd, July 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/06/09 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/06/30
filed on: 10th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/06/09 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 9th, June 2011
| incorporation
|
Free Download
(13 pages)
|