CS01 |
Confirmation statement with updates Tuesday 27th June 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2023
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, April 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th June 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 8th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th June 2020
filed on: 2nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th July 2019
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th June 2019 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th June 2019 director's details were changed
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th June 2019 director's details were changed
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 6th June 2019 director's details were changed
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th June 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thursday 6th June 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Sa Partners Llp Second Floor Y Borth 13 Beddau Way Caerphilly Mid Glamorgan CF83 2AX to Bay Tree Villa Ashorne Warwick CV35 9DR on Thursday 6th June 2019
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th June 2018
filed on: 3rd, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th June 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 27th June 2016 with full list of members
filed on: 18th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 6th July 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 1st, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 27th June 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st July 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 6th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 27th June 2013 with full list of members
filed on: 10th, July 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tuesday 25th June 2013 director's details were changed
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th June 2013 director's details were changed
filed on: 25th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 29th, January 2013
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 17th September 2012 from Y Borth 13 Beddau Way Caerphilly CF83 2AX United Kingdom
filed on: 17th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th June 2012 with full list of members
filed on: 3rd, July 2012
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, June 2011
|
incorporation |
Free Download
(23 pages)
|