(AD01) New registered office address 20 Wenlock Road London N1 7GU. Change occurred on Wednesday 20th March 2024. Company's previous address: C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE Wales.
filed on: 20th, March 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 24th April 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 12th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 24th April 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th April 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 24th April 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 10th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th April 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On Saturday 28th July 2018 director's details were changed
filed on: 29th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Saturday 28th July 2018 secretary's details were changed
filed on: 29th, July 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE. Change occurred on Saturday 28th July 2018. Company's previous address: C/O: Daniel Perrin & Co. 9 Highland Close Neath Abbey Neath SA10 6TT Wales.
filed on: 28th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 24th April 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 24th April 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th April 2016
filed on: 28th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 28th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 20th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O: Daniel Perrin & Co. 9 Highland Close Neath Abbey Neath SA10 6TT. Change occurred on Tuesday 18th August 2015. Company's previous address: Cambrian Complex Ystrad Road Fforestfach Swansea West Glamorgan SA5 4HJ.
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th April 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th April 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 24th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 24th April 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 23rd May 2013 from C/O C/O: Atkinson Lewis Accountancy Cambrian Complex Ystrad Road Fforestfach Swansea West Glamorgan SA5 4HJ Wales
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th April 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Sunday 31st July 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th April 2011
filed on: 14th, September 2011
| annual return
|
Free Download
(17 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 1st August 2010
filed on: 13th, September 2011
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 18th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th April 2011 to Saturday 31st July 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st July 2011, originally was Monday 30th April 2012.
filed on: 6th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th April 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 26th May 2011 from Castell Moel Cadle Mill Fforestfach Swansea West Glamorgan SA5 5PH
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th April 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 3rd February 2010 from 35-37 Station Road Port Talbot SA13 1NN
filed on: 3rd, February 2010
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to Thursday 20th August 2009 - Annual return with full member list
filed on: 20th, August 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, April 2008
| incorporation
|
Free Download
(18 pages)
|