(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Nov 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Nov 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jan 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thu, 29th Mar 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 29th Mar 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Stephens & George Limited Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD on Tue, 27th Mar 2018 to Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Fri, 30th Jun 2017 from Sat, 31st Dec 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Jul 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 29th, December 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Nov 2015
filed on: 28th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Nov 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 2nd Dec 2014: 100.00 GBP
capital
|
|
(AP03) On Mon, 1st Dec 2014, company appointed a new person to the position of a secretary
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Oct 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 30th Nov 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 16th, December 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Nov 2013
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 6th Dec 2013: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 24th Nov 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 14th, September 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Nov 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Nov 2010
filed on: 25th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Nov 2009
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 24th Nov 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Nov 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Nov 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 24th Nov 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/05/2009 from 6 parc yr onnen dinas cross pembrokeshire SA42 0SU
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/03/2009 from 8 parc yr onnen dinas cross pembrokeshire SA42 0SU wales
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, February 2009
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 26th, January 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 18th Dec 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 18th Dec 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 18th Dec 2008 Director appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 18th Dec 2008 Appointment terminated director
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2008
| incorporation
|
Free Download
(15 pages)
|