(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 29th, October 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Jul 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Jul 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 15th Jan 2019. New Address: Office D3, Venture Wales Building Merthyr Tydfil Industrial Park Pentrebach Merthyr Tydfil CF48 4DR. Previous address: Unit E4 Britannia Centre for Enterprise Pengam Blackwood NP12 3SP Wales
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Jul 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Jul 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 17th Feb 2017. New Address: Unit E4 Britannia Centre for Enterprise Pengam Blackwood NP12 3SP. Previous address: Angel Lane Industrial Estate Angel Lane Aberbargoed Bargoed CF81 9FW
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Jul 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 8th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jul 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 14th Sep 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 12th Jul 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 12th Jul 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 18th Jul 2012. Old Address: C/O Tir Y Berth Ind Estate Tir Y Berth Ind Estate New Road Tir Y Berth Hengoed CF82 8AU Wales
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Jul 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 12th Jul 2011 with full list of members
filed on: 21st, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 21st Sep 2011. Old Address: Venture Wales Building Merthyr Industrial Park Pentrebach, Merthyr Tydfil Mid Glamorgan CF48 4DR
filed on: 21st, September 2011
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Jul 2010 director's details were changed
filed on: 6th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 12th Jul 2010 with full list of members
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jul 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jul 2008
filed on: 21st, May 2009
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, February 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 27th Feb 2009 with shareholders record
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, December 2008
| gazette
|
Free Download
(1 page)
|
(288b) On Tue, 2nd Sep 2008 Appointment terminated secretary
filed on: 2nd, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2007
| incorporation
|
Free Download
(11 pages)
|