(CS01) Confirmation statement with no updates Fri, 18th Aug 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Oct 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(17 pages)
|
(TM02) Secretary's appointment terminated on Mon, 6th Feb 2023
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Oct 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AP03) On Thu, 8th Sep 2022, company appointed a new person to the position of a secretary
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Sep 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 8th Sep 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Mon, 28th Feb 2022 from Sun, 31st Oct 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 9th Jun 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 26th Oct 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 5th Oct 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 5th Oct 2021, company appointed a new person to the position of a secretary
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Aug 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 24th Jun 2021 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Jun 2021 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Jun 2021 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Jun 2021 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 24th Jun 2020 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Jun 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 24th Jun 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 24th Jun 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 24th Jun 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 073501550001, created on Thu, 24th Jun 2021
filed on: 7th, July 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Aug 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, March 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, March 2019
| resolution
|
Free Download
(19 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Dec 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 15 Neath Vale Supplier Park Resolven Neath West Glamorgan SA11 4SR on Mon, 16th Oct 2017 to Unit 1 Old Legions Place Perth Y Dion Resolven Neath SA11 4NJ
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Aug 2015
filed on: 22nd, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sat, 22nd Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Mon, 1st Sep 2014: 100.00 GBP
filed on: 19th, February 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Aug 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 8th Sep 2014: 4.00 GBP
capital
|
|
(CH01) On Sat, 6th Sep 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 16th May 2014. Old Address: 2 Brynawel Road Crynant Neath SA10 8SR Wales
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 19th Aug 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 18th Sep 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 11th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Aug 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 8th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Oct 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Aug 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|