AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from James & Uzzell Axis 15, Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to Grawen House Grawen Lane Cefn Coed Merthyr Tydfil CF48 2NN at an unknown date
filed on: 12th, April 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Foxfields Grawen Lane Cefn Coed Merthyr Tydfil CF48 2NN to Grawen House Grawen Lane Cefn Coed Merthyr Tydfil CF48 2NN on November 9, 2020
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 2, 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Btp Associates Limited Rg19 Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL Wales to James & Uzzell Axis 15, Riverside Business Park Swansea Vale Swansea SA7 0AJ at an unknown date
filed on: 8th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 2, 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 2, 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from C/O Deloitte Llp 5 Callaghan Square Cardiff CF10 5BT to C/O Btp Associates Limited Rg19 Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL at an unknown date
filed on: 7th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 2, 2015 with full list of members
filed on: 7th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2015: 1001.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 2, 2014 with full list of members
filed on: 25th, April 2014
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 23rd, August 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 2, 2013 with full list of members
filed on: 16th, May 2013
|
annual return |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2013 to March 31, 2013
filed on: 3rd, April 2013
|
accounts |
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 28th, February 2013
|
address |
Free Download
(2 pages)
|
CH01 |
On December 22, 2012 director's details were changed
filed on: 28th, February 2013
|
officers |
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 28th, February 2013
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 28, 2012: 1001.00 GBP
filed on: 4th, September 2012
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2012: 1000.00 GBP
filed on: 4th, September 2012
|
capital |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 8, 2012. Old Address: 16 Churchill Way Cardiff CF10 2DX United Kingdom
filed on: 8th, June 2012
|
address |
Free Download
(2 pages)
|
AP01 |
On June 8, 2012 new director was appointed.
filed on: 8th, June 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 10, 2012
filed on: 10th, May 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2012
|
incorporation |
Free Download
(18 pages)
|