(CS01) Confirmation statement with no updates Monday 4th December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(8 pages)
|
(MR05) All of the property or undertaking has been released from charge 093404970001
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 093404970003
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093404970002 satisfaction in full.
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093404970001 satisfaction in full.
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 093404970003 satisfaction in full.
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 093404970003
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 093404970002
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 093404970001
filed on: 28th, February 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 4th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 18th July 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 18th July 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Amber House Upper Boat Business Centre Pontypridd Mid Glamorgan CF37 5BP. Change occurred on Thursday 8th September 2022. Company's previous address: Unit C Upper Boat Business Centre Treforest Pontypridd Rhondda Cynon Taff CF37 5BP.
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(CH03) On Monday 18th July 2022 secretary's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 093404970005, created on Tuesday 7th June 2022
filed on: 8th, June 2022
| mortgage
|
Free Download
(13 pages)
|
(AP03) Appointment (date: Monday 24th January 2022) of a secretary
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 4th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 2nd February 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 4th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093404970004, created on Wednesday 10th June 2020
filed on: 15th, June 2020
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093404970003, created on Monday 17th June 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(41 pages)
|
(CH01) On Tuesday 15th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th December 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 1st June 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st June 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 4th December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 4th December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093404970002, created on Thursday 30th June 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th December 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 093404970001, created on Thursday 6th August 2015
filed on: 12th, August 2015
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2014
| incorporation
|
Free Download
(24 pages)
|