(AP01) On Tue, 21st Dec 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Thu, 14th Jan 2021
filed on: 17th, February 2021
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, February 2021
| incorporation
|
Free Download
(40 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, February 2021
| resolution
|
Free Download
(2 pages)
|
(TM01) Tue, 17th Mar 2020 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 17th Mar 2020 new director was appointed.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th Mar 2020 new director was appointed.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 17th Mar 2020 new director was appointed.
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 053966550004, created on Fri, 6th Mar 2020
filed on: 9th, March 2020
| mortgage
|
Free Download
(28 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) Sun, 31st Dec 2017 - the day director's appointment was terminated
filed on: 19th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 22nd Mar 2016. New Address: Unit C Atlantic Gate Atlantic Trading Estate Barry South Glamorgan CF63 3RF. Previous address: Unit 4/5 Windmill Industrial Estate Wimborne Road Barry South Glamorgan CF63 3DH
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 28th Mar 2014: 1000.00 GBP
capital
|
|
(AP01) On Fri, 28th Mar 2014 new director was appointed.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 26th, April 2010
| mortgage
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Apr 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Apr 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 17th Mar 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Wed, 25th Mar 2009 with shareholders record
filed on: 25th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 30th, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Fri, 4th Apr 2008 with shareholders record
filed on: 4th, April 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/04/2008 from unit 210, vale enterprise centre hayes road sully penarth CF64 5SY
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 11th, March 2008
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, August 2007
| mortgage
|
Free Download
(2 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, August 2007
| mortgage
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 20th Mar 2007 with shareholders record
filed on: 20th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 20th Mar 2007 with shareholders record
filed on: 20th, March 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 10th, January 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 10th, January 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 3rd Apr 2006 with shareholders record
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 3rd Apr 2006 with shareholders record
filed on: 3rd, April 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 13th, April 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 13th, April 2005
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2005
| incorporation
|
Free Download
(12 pages)
|