CS01 |
Confirmation statement with no updates 29th August 2023
filed on: 1st, September 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
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2022
filed on: 6th, September 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
(5 pages)
|
CAP-SS |
Solvency Statement dated 14/12/21
filed on: 23rd, December 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 23rd, December 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 23rd December 2021: 100.00 GBP
filed on: 23rd, December 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, December 2021
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th August 2021
filed on: 31st, August 2021
|
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: C/O 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
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2020
filed on: 8th, September 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)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2017
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
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)
|
AD01 |
Address change date: 14th December 2016. New Address: C/O 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
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th August 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 29th August 2015 with full list of members
filed on: 9th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th September 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 8th September 2015. New Address: C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH. Previous address: C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
filed on: 8th, September 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 29th August 2014 with full list of members
filed on: 1st, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 5th, December 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 29th August 2013 with full list of members
filed on: 5th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th September 2013: 100.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 19th, August 2013
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 4th April 2012
filed on: 10th, January 2013
|
accounts |
Free Download
(5 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)
|
AA01 |
Previous accounting period shortened to 4th April 2012
filed on: 13th, November 2012
|
accounts |
Free Download
(3 pages)
|
TM02 |
24th October 2012 - the day secretary's appointment was terminated
filed on: 24th, October 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th September 2012
filed on: 10th, September 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th August 2012 with full list of members
filed on: 10th, September 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH Wales on 10th September 2012
filed on: 10th, September 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH United Kingdom on 7th September 2012
filed on: 7th, September 2012
|
address |
Free Download
(1 page)
|
TM02 |
10th April 2012 - the day secretary's appointment was terminated
filed on: 10th, April 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4E the Coachworks Kingsfield Lane Longwell Green Bristol BS30 6DL England on 10th April 2012
filed on: 10th, April 2012
|
address |
Free Download
(1 page)
|
TM01 |
10th April 2012 - the day director's appointment was terminated
filed on: 10th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
10th April 2012 - the day director's appointment was terminated
filed on: 10th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th April 2012
filed on: 10th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 27th, March 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st August 2011 director's details were changed
filed on: 8th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th August 2011 with full list of members
filed on: 8th, September 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 1st August 2011 secretary's details were changed
filed on: 8th, September 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 16th, August 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th August 2010 with full list of members
filed on: 24th, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 16th July 2010 director's details were changed
filed on: 26th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 16th, March 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 15th September 2009 with shareholders record
filed on: 15th, September 2009
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 30/11/2009
filed on: 21st, December 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, August 2008
|
incorporation |
Free Download
(26 pages)
|