(CS01) Confirmation statement with updates Thu, 27th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Apr 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Seamount Business Services Birch Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales on Thu, 18th Jul 2019 to C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Pine Suite, Room R1 Mamhilad House Mamhilad Park Estate Pontypool Gwent NP4 0HZ Wales on Tue, 10th Apr 2018 to Seamount Business Services Birch Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Sat, 11th Jun 2016
filed on: 11th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Maes Yr Hendre Forge Road Machen Caerphilly Mid Glamorgan CF83 8PH on Thu, 31st Mar 2016 to Pine Suite, Room R1 Mamhilad House Mamhilad Park Estate Pontypool Gwent NP4 0HZ
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Lillieum Design Ltd Britannia House, Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG on Fri, 10th Oct 2014 to Maes Yr Hendre Forge Road Machen Caerphilly Mid Glamorgan CF83 8PH
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 19th May 2014. Old Address: C/O Welsh Ice Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales
filed on: 19th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th May 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2013
| incorporation
|
Free Download
(7 pages)
|