(AD01) New registered office address C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN. Change occurred on Thursday 25th January 2024. Company's previous address: Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL.
filed on: 25th, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th December 2021 to Monday 27th December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Tuesday 29th December 2020 to Monday 28th December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 7th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 3rd November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 1st January 2013 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(15 pages)
|
(CH03) On Tuesday 10th April 2012 secretary's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st November 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 13th November 2012 from Rabart House Pontsarn Road Merthyr Tydfil Mid Glamorgan CF48 2TN United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st November 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 16th February 2011 director's details were changed
filed on: 24th, February 2011
| officers
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st November 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th November 2009
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 13th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 9th December 2008 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/12/2008 from rabart house pontsarn road merthyr tydfil mid glamorgan CF48 2TN united kingdom
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/11/2008 from european house 93 wellington road leeds west yorkshire LS12 1DZ
filed on: 28th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 11th, September 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 8th May 2008 Director appointed
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 8th May 2008 Secretary appointed
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 18th April 2008 Appointment terminated secretary
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 18th April 2008 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 18th April 2008 Appointment terminated director
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: neath vale building supplies LTD bethel road glynneath west glamorgan SA11 5DG
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/08 from: neath vale building supplies LTD bethel road glynneath west glamorgan SA11 5DG
filed on: 15th, January 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 15th November 2007 - Annual return with full member list
filed on: 15th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Thursday 15th November 2007 - Annual return with full member list
filed on: 15th, November 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 26th, July 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 26th, July 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Friday 1st December 2006 - Annual return with full member list
filed on: 1st, December 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Friday 1st December 2006 - Annual return with full member list
filed on: 1st, December 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 23rd, August 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 23rd, August 2006
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to Friday 9th December 2005 - Annual return with full member list
filed on: 9th, December 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Friday 9th December 2005 - Annual return with full member list
filed on: 9th, December 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 24th, March 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 24th, March 2005
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 6th December 2004 New director appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 6th December 2004 New secretary appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 6th December 2004 Secretary resigned
filed on: 6th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Monday 6th December 2004 Secretary resigned
filed on: 6th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Monday 6th December 2004 New director appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 6th December 2004 Director resigned
filed on: 6th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Monday 6th December 2004 New director appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 6th December 2004 Director resigned
filed on: 6th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Monday 6th December 2004 New director appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 6th December 2004 New secretary appointed
filed on: 6th, December 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/12/04 from: 12-14 st mary's street newport shropshire TF10 7AB
filed on: 6th, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/04 from: 12-14 st mary's street newport shropshire TF10 7AB
filed on: 6th, December 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, November 2004
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 17th, November 2004
| incorporation
|
Free Download
(8 pages)
|