(CS01) Confirmation statement with no updates December 15, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 15, 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 20, 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2022
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 20, 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 10, 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Barefoot Cottage Cwm Fedw Machen Caerphilly Mid Glamorgan CF83 8QD Wales to 11 Commercial Road Machen Caerphilly CF83 8NB on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 3, 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: October 1, 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 3, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 28, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 28, 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 36 Brynglas Avenue Pontllanfraith Blackwood Gwent NP12 2DB to Barefoot Cottage Cwm Fedw Machen Caerphilly Mid Glamorgan CF83 8QD on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 28, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 28, 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 28, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 19, 2013 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 23, 2012. Old Address: 9 Church Street Machen Caerphilly CF83 8PJ United Kingdom
filed on: 23rd, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 28, 2012 with full list of members
filed on: 8th, February 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 14, 2011
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 11, 2011
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 10, 2011
filed on: 10th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On May 23, 2011 new director was appointed.
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On April 6, 2011 secretary's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(1 page)
|
(CH01) On April 6, 2011 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(23 pages)
|