(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 9th March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 7th March 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wednesday 9th March 2016 director's details were changed
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Ffaldau House Meadow Street Pontycymer Bridgend CF32 8HF to 2 Sea View, Heol Spencer Coity Bridgend CF35 6AS on Thursday 23rd July 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 31st March 2015.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 17th April 2015
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st April 2014
filed on: 15th, April 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 7th March 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 23rd July 2013 director's details were changed
filed on: 23rd, July 2013
| officers
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, July 2013
| accounts
|
|
(AR01) Annual return made up to Thursday 7th March 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 7th March 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 7th March 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Wednesday 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
(AP03) On Wednesday 17th November 2010 - new secretary appointed
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 17th November 2010 from 35 Oxford Street Pontycymer Bridgend CF32 8DD
filed on: 17th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 7th March 2010 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: Saturday 16th January 2010
filed on: 16th, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 8th January 2010
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(13 pages)
|
(288c) Director's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 10th March 2009
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to Tuesday 23rd December 2008
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/06/2008 from 18 coychurch road pencoed bridgend CF35 5NG
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On Monday 9th June 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 1 shares from Sunday 1st April 2007 to Monday 31st March 2008. Value of each share 1 gbp, total number of shares: 3.
filed on: 6th, June 2008
| capital
|
Free Download
(2 pages)
|
(88(2)) Alloted 1 shares from Sunday 1st April 2007 to Monday 31st March 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 6th, June 2008
| capital
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to Saturday 31st March 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 9th, May 2008
| accounts
|
Free Download
(13 pages)
|
(288a) On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 10th December 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 10th December 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/07 from: 18 coychurch road pencoed bridgend CF35 5NG
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/03/07 from: 18 coychurch road pencoed bridgend CF35 5NG
filed on: 23rd, March 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 23rd March 2007
filed on: 23rd, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 23rd March 2007
filed on: 23rd, March 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/03/07 from: enterprise house 82 whitchurch road cardiff CF14 3LX
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/07 from: enterprise house 82 whitchurch road cardiff CF14 3LX
filed on: 20th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, March 2006
| incorporation
|
|
(NEWINC) Company registration
filed on: 7th, March 2006
| incorporation
|
Free Download
(12 pages)
|