(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Jul 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 6th Aug 2019. New Address: Unit 10, Block G Penmaen Industrial Estate Pontllanfraith Blackwood NP12 2DQ. Previous address: Ty Allforol Euro Business Park, Angel Lane Aberbargoed Bargoed Mid Glamorgan CF81 9AG Wales
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 15th Jul 2019
filed on: 15th, July 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 5th Apr 2016. New Address: Ty Allforol Euro Business Park, Angel Lane Aberbargoed Bargoed Mid Glamorgan CF81 9AG. Previous address: Ty Allforol Euro Business Park, Angel Lane Aberbargoed Bargoed Mid Glamorgan CF81 9AG Wales
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 5th Apr 2016. New Address: Ty Allforol Euro Business Park, Angel Lane Aberbargoed Bargoed Mid Glamorgan CF81 9AG. Previous address: Ty Allforol Euro Business Park, Angel Lane Aberbargoed Bargoed Mid Glamorgan CF81 9AG Wales
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Apr 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 5th Apr 2016. New Address: Ty Allforol Euro Business Park, Angel Lane Aberbargoed Bargoed Mid Glamorgan CF81 9AG. Previous address: 2 Swn Y Nant Duffryn Park Penpedairheol Hengoed CF82 8HA Wales
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, January 2016
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Wed, 21st Oct 2015 director's details were changed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 15th Oct 2015. New Address: 2 Swn Y Nant Duffryn Park Penpedairheol Hengoed CF82 8HA. Previous address: Ty Allforol Angel Lane Aberbargoed CF81 9AG
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 2000.00 GBP
filed on: 15th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 15th, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 15th, June 2015
| capital
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 22nd May 2015. New Address: Ty Allforol Angel Lane Aberbargoed CF81 9AG. Previous address: 23 Tylagwyn Penpedairheol Hengoed CF82 8HE Wales
filed on: 22nd, May 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095061850001, created on Thu, 30th Apr 2015
filed on: 6th, May 2015
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 1000.00 GBP
capital
|
|