(MR01) Registration of charge 069048720007, created on 6th March 2024
filed on: 12th, March 2024
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069048720006, created on 13th February 2024
filed on: 26th, February 2024
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 069048720001 in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069048720003 in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069048720002 in full
filed on: 3rd, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 069048720004 in full
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 069048720005 in full
filed on: 17th, December 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 069048720005, created on 12th February 2018
filed on: 15th, February 2018
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 069048720004, created on 1st February 2017
filed on: 6th, February 2017
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 23rd May 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 13th May 2010: 225.00 GBP
filed on: 26th, January 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 20th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 23rd May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Unit 3 Cambrian Industrial Estate Coed Cae Lane Pontyclun CF72 9EW United Kingdom on 17th February 2014
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 069048720003
filed on: 16th, January 2014
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069048720002
filed on: 12th, November 2013
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 069048720001
filed on: 12th, November 2013
| mortgage
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, September 2013
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd September 2013: 300.00 GBP
filed on: 10th, September 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 10th, September 2013
| resolution
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 13th May 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 12th May 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th May 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 12th May 2010 secretary's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 12th May 2013 director's details were changed
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th May 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from the Old Bake House Main Road Cross Inn Pontyclun Rct CF72 8AZ on 13th June 2012
filed on: 13th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On 15th May 2011 director's details were changed
filed on: 27th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th May 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 13th May 2010 with full list of members
filed on: 22nd, June 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th November 2009
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 22nd, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 31st July 2009 Secretary appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 31st July 2009 Director appointed
filed on: 31st, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 23rd July 2009 Director appointed
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/06/2009 from the old bakehouse main road cross inn pontyclun CF72 9EW uk
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On 14th May 2009 Appointment terminated director
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, May 2009
| incorporation
|
Free Download
(13 pages)
|