AA |
Full accounts for the period ending 31st March 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 24th, October 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 5th, November 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 21st, August 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 7th, August 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 31st, July 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 27th, June 2017
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 17th, August 2016
|
accounts |
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 24th, March 2016
|
mortgage |
Free Download
(1 page)
|
CH03 |
On 14th May 2015 secretary's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th May 2015 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th May 2015 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd March 2016 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th March 2016: 167.00 GBP
|
capital |
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 16th, September 2015
|
resolution |
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 16th, September 2015
|
incorporation |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 7th, July 2015
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: 14th May 2015. New Address: Unit 6 Ynysboeth Factory Estate Abercynon Mountain Ash Mid Glamorgan CF45 4SF. Previous address: Penygroes Bungalow Groeswen Cardiff CF15 7UU
filed on: 14th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd March 2015 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th March 2015: 167.00 GBP
|
capital |
|
TM02 |
1st May 2014 - the day secretary's appointment was terminated
filed on: 12th, February 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2014
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st May 2014
filed on: 12th, February 2015
|
officers |
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 20th, June 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 3rd March 2014 with full list of members
filed on: 17th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th March 2014: 167.00 GBP
|
capital |
|
AA |
Small-sized company accounts made up to 31st March 2013
filed on: 27th, June 2013
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 3rd March 2013 with full list of members
filed on: 6th, March 2013
|
annual return |
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 20th, December 2012
|
mortgage |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, September 2012
|
mortgage |
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st March 2012
filed on: 19th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 3rd March 2012 with full list of members
filed on: 16th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd March 2011 with full list of members
filed on: 28th, March 2011
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, October 2010
|
resolution |
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 6th October 2010: 167.00 GBP
filed on: 13th, October 2010
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, May 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd March 2010 with full list of members
filed on: 12th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 20th November 2009 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 20th November 2009 secretary's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 23 Heol Yr Ysbyty Castleview Caerphilly CF83 1TA on 21st December 2009
filed on: 21st, December 2009
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 3rd, June 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 5th March 2009 with shareholders record
filed on: 5th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 10th, June 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 26th March 2008 with shareholders record
filed on: 26th, March 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 15th, June 2007
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 15th, June 2007
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 9th March 2007 with shareholders record
filed on: 9th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 9th March 2007 with shareholders record
filed on: 9th, March 2007
|
annual return |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2006
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, August 2006
|
mortgage |
Free Download
(5 pages)
|
288b |
On 20th April 2006 Director resigned
filed on: 20th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 20th April 2006 Director resigned
filed on: 20th, April 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 3rd, March 2006
|
incorporation |
Free Download
(15 pages)
|