(CS01) Confirmation statement with no updates 2024/04/17
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/04/17
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/03/01 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/03/01 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 6th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 39C Trenos Gardens Bryncae Llanharan Rhondda Cynon Taf CF72 9SZ Wales on 2023/01/27 to 21 Trem Y Garth Llanharry Pontyclun South Wales CF72 9NL
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/17
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 27th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/04/17
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 2nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018/11/19 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/19
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/19 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/17
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/11/19
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 7th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/04/17
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Western Courtyard Western Courtyard Talygarn Pontyclun CF72 9WR Wales on 2018/11/19 to 39C Trenos Gardens Bryncae Llanharan Rhondda Cynon Taf CF72 9SZ
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/11/19
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/19 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/11/19 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/19
filed on: 19th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/04/17
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/31
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/04/06.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/17
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Silverback Books Ltd 4 Lister Close Church Village Pontypridd Rhondda Cynon Taf CF38 1GL on 2017/02/12 to 28 Western Courtyard Western Courtyard Talygarn Pontyclun CF72 9WR
filed on: 12th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/03/02 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/03
filed on: 1st, June 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/06/01
capital
|
|
(AD01) Change of registered address from C/O K. M. Ashman 9 Campton Place Beddau Pontypridd Mid Glamorgan CF38 2RT on 2016/03/08 to 4 Lister Close Church Village Pontypridd Rhondda Cynon Taf CF38 1GL
filed on: 8th, March 2016
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/03
filed on: 19th, August 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/06
filed on: 6th, August 2015
| capital
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/03/31
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/03
filed on: 12th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/12
capital
|
|
(AD01) Change of registered office on 2014/04/12 from 145-157 St John Street London EC1V 4PW England
filed on: 12th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|