(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Jun 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 20th Jul 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Jun 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 2nd Jun 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, October 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 2nd Jun 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Jun 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Sep 2013: 100.00 GBP
capital
|
|
(CH01) On Sun, 2nd Jun 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 2nd Jun 2013 secretary's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 11th Oct 2012. Old Address: Fox House Penylan Road St Brides Major Vale of Glamorgan CF32 0SB
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 2nd Jun 2012 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 2nd, July 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Jun 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Jun 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 8th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 8th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 19th Jun 2009 with shareholders record
filed on: 19th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Mon, 23rd Feb 2009 with shareholders record
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Wed, 21st Nov 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 21st Nov 2007 with shareholders record
filed on: 21st, November 2007
| annual return
|
Free Download
(7 pages)
|
(363(288)) Wed, 21st Nov 2007 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(287) Registered office changed on 21/11/07 from: 22 white grove gelli wen, broadlands bridgend, CF31 5AL
filed on: 21st, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/07 from: 22 white grove gelli wen, broadlands bridgend, CF31 5AL
filed on: 21st, November 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 11th, September 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 11th, September 2007
| accounts
|
Free Download
(6 pages)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(1 page)
|
(403a) Declaration of satisfaction of mortgage/charge
filed on: 4th, April 2007
| mortgage
|
Free Download
(1 page)
|
(363s) Annual return up to Tue, 8th Aug 2006 with shareholders record
filed on: 8th, August 2006
| annual return
|
Free Download
(7 pages)
|
(363(287)) Secretary's particulars changed;director's particulars changed; Registered office changed on 08/08/06
annual return
|
|
(363s) Annual return up to Tue, 8th Aug 2006 with shareholders record
filed on: 8th, August 2006
| annual return
|
Free Download
(7 pages)
|
(363(287)) Secretary's particulars changed;director's particulars changed; Registered office changed on 08/08/06
annual return
|
|
(395) Particulars of mortgage/charge
filed on: 18th, August 2005
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 18th, August 2005
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/08/05 from: c/o clay shaw thomas LIMITED, ty atebion, ffordd yr hen gae, bocam park, bridgend CF35 5LJ
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/08/05 from: c/o clay shaw thomas LIMITED, ty atebion, ffordd yr hen gae, bocam park, bridgend CF35 5LJ
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2005
| incorporation
|
Free Download
(18 pages)
|