(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
(SH01) 125.00 GBP is the capital in company's statement on 2023/02/28
filed on: 29th, November 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/03/01
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2022/10/01.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/01
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 27th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/03/01
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 24th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/01
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/01
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/01
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 065200370001 satisfaction in full.
filed on: 1st, December 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065200370001, created on 2017/10/13
filed on: 16th, October 2017
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2017/03/01
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/01
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/08
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/01
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
(CH04) Secretary's details were changed on 2014/04/29
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/06/03 from Apex House Wonastow Road Monmouth Monmouthshire NP25 5JB
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/01
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2014/04/23
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/01
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/01
filed on: 23rd, March 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/04/01 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 5th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/01
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 10th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2010/07/20 from Coed Lank Farmhouse Broad Oak Hereford Herefordshire HR2 8QY
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2010/07/19
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/01
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/01/01 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2010/01/01
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 20th, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 2009/03/30 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009/01/14 Director appointed
filed on: 14th, January 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 28/02/2009
filed on: 6th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008/10/06 Secretary appointed
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/10/2008 from ty atebion 2 old field road bocam park bridgend CF35 5LJ
filed on: 6th, October 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/10/01 Appointment terminated secretary
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/02 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/02 Secretary appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2008
| incorporation
|
Free Download
(19 pages)
|