(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 25th, April 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 29th September 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(10 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Friday 1st October 2021
filed on: 13th, October 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 29th September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Friday 1st October 2021
filed on: 13th, October 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 073910870005, created on Thursday 3rd October 2019
filed on: 4th, October 2019
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Sunday 29th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 31st, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th September 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 29th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 29th September 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th September 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Unit 6 Ty Nant Court Morganstown Cardiff South Glamorgan CF15 8LW. Change occurred on Monday 15th June 2015. Company's previous address: Cedar House Hazell Drive Newport Gwent NP10 8FY.
filed on: 15th, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th September 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073910870004, created on Wednesday 23rd July 2014
filed on: 23rd, July 2014
| mortgage
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073910870003
filed on: 7th, March 2014
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 073910870002
filed on: 18th, January 2014
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th September 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th September 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th September 2011
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, October 2010
| mortgage
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 29th, September 2010
| incorporation
|
Free Download
(22 pages)
|