AD01 |
Change of registered address from 15 Stuart Terrace Talbot Green Rhondda Cynon Taff CF72 8AA United Kingdom on Tue, 12th Mar 2024 to Nightingale House Main Road Church Village Pontypridd CF38 1RN
filed on: 12th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, November 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Mar 2023
filed on: 14th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th Mar 2023 director's details were changed
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Feb 2023
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 20th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Mar 2021 director's details were changed
filed on: 15th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Mar 2021
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Barrell & Co 36 Commercial Street Tredegar Gwent NP22 3DJ on Tue, 13th Oct 2020 to 15 Stuart Terrace Talbot Green Rhondda Cynon Taff CF72 8AA
filed on: 13th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 4th, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Feb 2017
filed on: 28th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 28th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 6th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Feb 2015
filed on: 13th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 20th, February 2014
|
incorporation |
|