(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Jul 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, March 2020
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 17th Mar 2020
filed on: 17th, March 2020
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 6 st. Theodores Way Brynmenyn Industrial Estate, Brynmenyn Bridgend CF32 9TZ Wales on Tue, 10th Mar 2020 to 1a Charnwood Park Bridgend CF31 3PL
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 18th Oct 2017
filed on: 18th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Talbot Green Business Park Heol Y Twyn Talbot Green Pontyclun Mid Glamorgan CF72 9FG on Wed, 5th Apr 2017 to Unit 6 st. Theodores Way Brynmenyn Industrial Estate, Brynmenyn Bridgend CF32 9TZ
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Dec 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 85 Taff Street Pontypridd CF37 4SL on Fri, 5th Jun 2015 to Talbot Green Business Park Heol Y Twyn Talbot Green Pontyclun Mid Glamorgan CF72 9FG
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Dec 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Dec 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 23rd Jan 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 17th Dec 2012
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Sat, 17th Dec 2011 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On Sat, 17th Dec 2011 director's details were changed
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Dec 2011
filed on: 9th, July 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2010
| incorporation
|
Free Download
(8 pages)
|