AA |
Accounts for a dormant company made up to 30th June 2023
filed on: 3rd, April 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th July 2023
filed on: 28th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 20th May 2021. New Address: C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH. Previous address: Doyle Davies, 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
filed on: 20th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2020 to 30th June 2020
filed on: 19th, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 18th December 2017. New Address: Doyle Davies, 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS. Previous address: C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH Wales
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th December 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th December 2017. New Address: C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH. Previous address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th June 2017
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 15th December 2016. New Address: C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS. Previous address: C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2015 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th December 2014 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th January 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 7th January 2015. New Address: C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH. Previous address: Block B Western Industrial Estate Lon-Y-Llyn Caerphilly CF83 1XH
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th December 2013 with full list of members
filed on: 8th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 18th, September 2013
|
accounts |
Free Download
(13 pages)
|
TM01 |
17th December 2012 - the day director's appointment was terminated
filed on: 17th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2012
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th December 2012 with full list of members
filed on: 17th, December 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
5th July 2012 - the day director's appointment was terminated
filed on: 5th, July 2012
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 2nd, March 2012
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2011
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2011
|
incorporation |
Free Download
(21 pages)
|