(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/03/13
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 6th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/03/13
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/03/13
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 20th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/03/13
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/03/13
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2018/07/28 director's details were changed
filed on: 29th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O: Daniel Perrin & Co. 9 Highland Close Neath Abbey Neath SA10 6TT Wales on 2018/07/28 to C/O Daniel Perrin & Co Limited 9 Stanley Place Cadoxton Neath SA10 8BE
filed on: 28th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/13
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 24th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/13
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3 Y Dolau Llangyfelach Swansea SA6 6BN on 2015/09/20 to C/O: Daniel Perrin & Co. 9 Highland Close Neath Abbey Neath SA10 6TT
filed on: 20th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/09/20 director's details were changed
filed on: 20th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/13
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/13
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 15th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/13
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013/01/01 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2012/12/19 from 393-395 Cowbridge Road East Canton Cardiff South Glamorgan CF5 1JG Wales
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/03/13
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2011/12/01 secretary's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2011/12/01 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/12/14 from Hsj Accountants Henstaff Court Business Centre Groesfaen Pontyclun CF72 8NG United Kingdom
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/03/13
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/02/08 from C/O Hsj Cline Talbot Henstaff Court Henstaff Court Business Centre Llantrisant Road Nr Groesfaen Cardiff S Glamorgan CF72 8NG
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 15th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/03/13
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/03/25 with complete member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/03/2009 from c/o cline talbot & co henstaff court business centre llantrisant road, nr. Groesfaen cardiff CF72 8NG
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 21st, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2008/04/17 with complete member list
filed on: 17th, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2007
| incorporation
|
Free Download
(13 pages)
|