(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023-03-26
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095116890005, created on 2022-09-22
filed on: 29th, September 2022
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-03-26
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 095116890004 in full
filed on: 30th, July 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-03-26
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of alteration of Articles of Association
filed on: 12th, January 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 9th, December 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 19th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020-03-26
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 20th, May 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2019-05-16
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-16
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-16
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-05-16
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-09
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-09
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-05-10 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-09
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-09
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-05-10 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-26
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-03-26
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095116890004, created on 2018-02-27
filed on: 1st, March 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095116890003, created on 2017-07-28
filed on: 3rd, August 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 095116890002, created on 2017-07-21
filed on: 21st, July 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 2017-03-26
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Plot 42B George Thomas Avenue, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9SQ Wales to Plot 42B George Thomas Avenue, Brynmenyn Industrial Estate, Brynmenyn Bridgend Mid Glamorgan CF32 9SQ on 2017-01-12
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-26 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095116890001, created on 2015-07-30
filed on: 12th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(7 pages)
|