(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Sep 2022: 4100.00 GBP
filed on: 14th, September 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 1 Coronation Buildings Cwmfelinfach Newport Gwent NP11 7HP on Tue, 20th Oct 2015 to 5 Alexandra Road Ynysddu Newport Gwent NP11 7JY
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th May 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th May 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th May 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th May 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 3rd, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th May 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 19th May 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Apr 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 6th Apr 2010
filed on: 6th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 19th May 2009 with complete member list
filed on: 19th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 01/04/2009 from 42 heather court quakers yard treharris mid glamorgan CF465RP wales
filed on: 1st, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/02/2009 from 1 coronation buildings cwmfelinfach newport gwent NP11 7HP
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 19th May 2008 with complete member list
filed on: 19th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 18th, September 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/07 from: 42 heather court, quakers yard treharris mid glamorgan CF46 5RP
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/07/07 from: 42 heather court, quakers yard treharris mid glamorgan CF46 5RP
filed on: 30th, July 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 10th Jul 2007 with complete member list
filed on: 10th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 10th Jul 2007 with complete member list
filed on: 10th, July 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 10/07/07 from: 1 coronation building cwmfelinfach newport NP11 7HP
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/07 from: 1 coronation building cwmfelinfach newport NP11 7HP
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from Wed, 17th May 2006 to Wed, 17th May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from Wed, 17th May 2006 to Wed, 17th May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 10th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wed, 26th Jul 2006 Secretary resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 26th Jul 2006 New secretary appointed;new director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 26th Jul 2006 New secretary appointed;new director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 26th Jul 2006 Director resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 26th Jul 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 26th, July 2006
| address
|
Free Download
(1 page)
|
(288a) On Wed, 26th Jul 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 26th Jul 2006 Secretary resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/07/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 26th, July 2006
| address
|
Free Download
(1 page)
|
(288b) On Wed, 26th Jul 2006 Director resigned
filed on: 26th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2006
| incorporation
|
Free Download
(15 pages)
|