(TM01) Director's appointment was terminated on October 24, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 24, 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On October 24, 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 22, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 1, 2020
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Nidum House Neath Abbey Business Park Neath Abbey Neath SA10 7DR. Change occurred on August 2, 2022. Company's previous address: Jenkins Road Neath Abbey Business Park Skewen Neath SA10 7GA.
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to April 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 065586230003, created on October 1, 2021
filed on: 7th, October 2021
| mortgage
|
Free Download
(21 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 8, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, September 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 1, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to April 30, 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 8, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 19, 2016: 100000.00 GBP
capital
|
|
(AA) Small company accounts for the period up to April 30, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 28, 2015: 100000.00 GBP
capital
|
|
(AA) Small company accounts for the period up to April 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on May 19, 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on April 17, 2014: 100000.00 GBP
capital
|
|
(AA) Small company accounts for the period up to April 30, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to April 30, 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to April 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to April 30, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(15 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, July 2010
| mortgage
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to April 30, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(14 pages)
|
(363a) Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On May 27, 2009 Appointment terminated secretary
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 09/07/08
filed on: 22nd, July 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, July 2008
| resolution
|
Free Download
(1 page)
|
(288b) On July 21, 2008 Appointment terminated secretary
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 21, 2008 Appointment terminated director
filed on: 21st, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 21, 2008 Secretary appointed
filed on: 21st, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 21, 2008 Director appointed
filed on: 21st, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 21, 2008 Director and secretary appointed
filed on: 21st, July 2008
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2008
| incorporation
|
Free Download
(18 pages)
|