(CS01) Confirmation statement with updates 2023-11-14
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-11-14
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-11-30 to 2021-11-29
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-14
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mill House 98 Mill Road Caerphilly CF83 3FH Wales to Unit Y Caerphilly Business Park Caerphilly CF83 3ED on 2021-03-11
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-14
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 5th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-11-14
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-01-02: 90.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 Butterfly Close Church Village Pontypridd Mid Glam CF38 1AZ Wales to Mill House 98 Mill Road Caerphilly CF83 3FH on 2019-01-08
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-01-02
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-14
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-10-03: 100.00 GBP
filed on: 22nd, November 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, November 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, November 2018
| resolution
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 2018-10-03: 100.00 GBP
filed on: 22nd, November 2018
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-10-03
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 20th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-11-14
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(13 pages)
|