(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 22, 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 22, 2023
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 4, 2022
filed on: 4th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On October 6, 2021 new director was appointed.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 6, 2021 new director was appointed.
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 6, 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 6, 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On October 6, 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 6, 2021 new director was appointed.
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 6, 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AP03) On October 6, 2021 - new secretary appointed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 83 Ty Llwyd Parc Estate Quakers Yard Treharris Merthyr Tydfil CF46 5LB Wales to 30 Edwardsville Treharris CF46 5NR on October 6, 2021
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 21, 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 14, 2020
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Tact Fir Tree Centre Fir Tree Drive Quakers Yard Treharris CF46 5BW Wales to 83 Ty Llwyd Parc Estate Quakers Yard Treharris Merthyr Tydfil CF46 5LB on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 23, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 23, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(AP03) On June 21, 2017 - new secretary appointed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 24, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 24, 2017
filed on: 14th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Clos Cae Pwll Nelson Treharris Mid Glamorgan CF46 6LA Wales to C/O Tact Fir Tree Centre Fir Tree Drive Quakers Yard Treharris CF46 5BW on November 1, 2016
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 23, 2016
filed on: 23rd, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On July 23, 2016 new director was appointed.
filed on: 23rd, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 14th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 18, 2016, no shareholders list
filed on: 22nd, February 2016
| annual return
|
Free Download
(13 pages)
|
(AP01) On January 20, 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 83 Ty Llwyd Parc Estate Quakers Yard Treharris Mid Glamorgan CF46 5LB to 18 Clos Cae Pwll Nelson Treharris Mid Glamorgan CF46 6LA on January 20, 2016
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AP03) On September 21, 2015 - new secretary appointed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 30, 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 13, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 18, 2015, no shareholders list
filed on: 18th, February 2015
| annual return
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: February 16, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 16, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 16, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 16, 2015
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2015 new director was appointed.
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 67 the Hollies Quakers Yard Treharris Mid Glamorgan CF46 5PN Wales to 56 Fir Tree Drive Treharris Mid Glamorgan CF46 5AY at an unknown date
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 15, 2015
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 15, 2015
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 15, 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
(AP03) On September 16, 2014 - new secretary appointed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On September 18, 2014 - new secretary appointed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 the Hollies Quakers Yard Treharris Mid-Glamorgan CF46 5PN to 83 Ty Llwyd Parc Estate Quakers Yard Treharris Mid Glamorgan CF46 5LB on September 17, 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On May 24, 2014 new director was appointed.
filed on: 24th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 28, 2014, no shareholders list
filed on: 1st, March 2014
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On October 4, 2013 new director was appointed.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 2, 2013 new director was appointed.
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 8, 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 8, 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2013, no shareholders list
filed on: 9th, March 2013
| annual return
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: March 9, 2013
filed on: 9th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 6, 2012
filed on: 6th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) On August 6, 2012 new director was appointed.
filed on: 6th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 28, 2012, no shareholders list
filed on: 2nd, March 2012
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2011, no shareholders list
filed on: 7th, March 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 28, 2010, no shareholders list
filed on: 25th, March 2010
| annual return
|
Free Download
(8 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On March 23, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 2, 2010
filed on: 2nd, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 26th, October 2009
| accounts
|
Free Download
(1 page)
|
(288a) On June 29, 2009 Director appointed
filed on: 29th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 29, 2009 Director appointed
filed on: 29th, June 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 2, 2009
filed on: 2nd, March 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 02/03/2009 from 67 the hollies quakers yard treharris mid glamorgan CF46 5PN
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(288b) On February 17, 2009 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of change of Association Memorandum
filed on: 17th, February 2009
| resolution
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/02/2009 from 4 perrott street treharris merthyr tydfil CF46 5ET
filed on: 9th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On February 9, 2009 Director appointed
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On February 9, 2009 Appointment terminated director
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 22, 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(3 pages)
|
(288a) On September 22, 2008 Director and secretary appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On September 22, 2008 Director appointed
filed on: 22nd, September 2008
| officers
|
Free Download
(2 pages)
|
(288b) On September 19, 2008 Appointment terminated director
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 19, 2008 Appointment terminated director
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On September 19, 2008 Appointment terminated secretary
filed on: 19th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2007
filed on: 6th, June 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 25, 2008
filed on: 25th, March 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On December 28, 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 28, 2007 New director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to March 25, 2007
filed on: 25th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to March 25, 2007
filed on: 25th, March 2007
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(31 pages)
|