(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/23
filed on: 23rd, March 2024
| other
|
Free Download
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 23rd, March 2024
| other
|
Free Download
|
(AD01) Registered office address changed from Unit 60 Dyffryn Business Park Llantwit Major Road Llandow Cowbridge CF71 7BY to Unit 60 Dyffryn Business Park Llandow Cowbridge Vale of Glamorgan CF71 7PY on Tuesday 19th March 2024
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 16th February 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 13th October 2023
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Wednesday 22nd February 2023.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th February 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 27th September 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Tuesday 30th June 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 30th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 16th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 2nd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068198760003 satisfaction in full.
filed on: 2nd, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 068198760005 satisfaction in full.
filed on: 2nd, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 16th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 16th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Thursday 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 10th, August 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Tuesday 30th June 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 16th February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 76.00 GBP is the capital in company's statement on Thursday 25th February 2016
capital
|
|
(MR01) Registration of charge 068198760005, created on Tuesday 5th January 2016
filed on: 7th, January 2016
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 068198760004, created on Wednesday 10th June 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Accounts for a small company made up to Monday 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Wednesday 8th April 2015
filed on: 8th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 16th February 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 76.00 GBP is the capital in company's statement on Friday 6th March 2015
capital
|
|
(AA) Accounts for a small company made up to Sunday 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 16th February 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 76.00 GBP is the capital in company's statement on Thursday 6th March 2014
capital
|
|
(MR01) Registration of charge 068198760003
filed on: 4th, January 2014
| mortgage
|
Free Download
(21 pages)
|
(AA01) Previous accounting period extended from Monday 31st December 2012 to Sunday 30th June 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 16th February 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, June 2012
| mortgage
|
Free Download
(7 pages)
|
(CH03) On Thursday 1st January 1970 secretary's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 16th February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 16th February 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 14th, July 2010
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, July 2010
| mortgage
|
Free Download
(8 pages)
|
(AP01) New director appointment on Thursday 18th March 2010.
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 16th February 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 12/03/2009 from radnor house greenwood close cardiff gate business park cardiff CF23 8AA
filed on: 12th, March 2009
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 75 shares from Thursday 26th February 2009 to Thursday 26th February 2009. Value of each share 1 gbp, total number of shares: 76.
filed on: 26th, February 2009
| capital
|
Free Download
(1 page)
|
(288a) On Thursday 26th February 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 26th, February 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Friday 20th February 2009 Appointment terminated director
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, February 2009
| incorporation
|
Free Download
(14 pages)
|