(CS01) Confirmation statement with no updates December 29, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 19, 2016
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 19, 2016
filed on: 10th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 3, 2023 new director was appointed.
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 29, 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 29, 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2019
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Willow Walk Cowbridge CF71 7EE. Change occurred on January 16, 2018. Company's previous address: Unit a2 Trecenydd Business Park Caerphilly CF83 2RZ Wales.
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2017 to May 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit a2 Trecenydd Business Park Caerphilly CF83 2RZ. Change occurred on May 10, 2017. Company's previous address: 7 Llantrisant Business Park Llantrisant Pontyclun Mid Glamorgan CF72 8LF Wales.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 31, 2016
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 7 Llantrisant Business Park Llantrisant Pontyclun Mid Glamorgan CF72 8LF. Change occurred on April 12, 2016. Company's previous address: Unit 7 Melin Corrwg Business Parc Upper Boat Pontypridd CF37 5BE.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 31, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 1, 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 1, 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from November 30, 2014 to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 5, 2014: 1000.00 GBP
capital
|
|
(MR01) Registration of charge 087815070001
filed on: 13th, March 2014
| mortgage
|
Free Download
(26 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 3rd, March 2014
| resolution
|
Free Download
(1 page)
|
(AP01) On February 26, 2014 new director was appointed.
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 27, 2014: 1000.00 GBP
filed on: 26th, February 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(25 pages)
|