CS01 |
Confirmation statement with no updates 6th July 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th July 2022
filed on: 11th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2018
filed on: 11th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th July 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 12th July 2015 with full list of members
filed on: 4th, August 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th July 2014 with full list of members
filed on: 7th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 2.00 GBP
|
capital |
|
AD01 |
Address change date: 7th August 2014. New Address: Tredomen Innovation Centre Tredomen Business Park Ystrad Mynach Caerphilly Mid Glamorgan CF82 7FN. Previous address: Tredomen Business Centre Tredomen Business Park Ystrad Mynach Caerphilly Glam CF82 7FN
filed on: 7th, August 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 7th August 2014 director's details were changed
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 7th August 2014 secretary's details were changed
filed on: 7th, August 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st August 2013
filed on: 1st, August 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
18th July 2013 - the day secretary's appointment was terminated
filed on: 18th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th July 2013 with full list of members
filed on: 18th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th July 2013: 2 GBP
|
capital |
|
AR01 |
Annual return drawn up to 12th July 2012 with full list of members
filed on: 19th, July 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th July 2011 with full list of members
filed on: 24th, August 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th July 2010 with full list of members
filed on: 20th, July 2010
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return up to 13th July 2009 with shareholders record
filed on: 13th, July 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 8th September 2008 with shareholders record
filed on: 8th, September 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 8th, September 2008
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to 12th September 2007 with shareholders record
filed on: 12th, September 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 12th September 2007 with shareholders record
filed on: 12th, September 2007
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 29/08/06 from: tredomen business & technology centre tredomen industrial park ystrad mynach hengoed CF82 7FN
filed on: 29th, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/06 from: tredomen business & technology centre tredomen industrial park ystrad mynach hengoed CF82 7FN
filed on: 29th, August 2006
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 2nd August 2006 with shareholders record
filed on: 2nd, August 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 2nd August 2006 with shareholders record
filed on: 2nd, August 2006
|
annual return |
Free Download
(6 pages)
|
363(287) |
Registered office changed on 02/08/06
|
annual return |
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, June 2006
|
resolution |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 2nd, June 2006
|
resolution |
Free Download
(15 pages)
|
363s |
Annual return up to 15th August 2005 with shareholders record
filed on: 15th, August 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return up to 15th August 2005 with shareholders record
filed on: 15th, August 2005
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/07/05 to 31/03/05
filed on: 26th, July 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/05 to 31/03/05
filed on: 26th, July 2005
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/04 from: c/o ashmole & co 7 goat street haverfordwest pembrokeshire SA61 1PX
filed on: 25th, October 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/04 from: c/o ashmole & co 7 goat street haverfordwest pembrokeshire SA61 1PX
filed on: 25th, October 2004
|
address |
Free Download
(1 page)
|
288a |
On 29th July 2004 New director appointed
filed on: 29th, July 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 29th July 2004 Secretary resigned
filed on: 29th, July 2004
|
officers |
Free Download
(1 page)
|
288b |
On 29th July 2004 Secretary resigned
filed on: 29th, July 2004
|
officers |
Free Download
(1 page)
|
288a |
On 29th July 2004 New secretary appointed
filed on: 29th, July 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/07/04 from: 1ST floor 14-18 city road cardiff CF24 3DL
filed on: 29th, July 2004
|
address |
Free Download
(1 page)
|
288a |
On 29th July 2004 New secretary appointed
filed on: 29th, July 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/07/04 from: 1ST floor 14-18 city road cardiff CF24 3DL
filed on: 29th, July 2004
|
address |
Free Download
(1 page)
|
288b |
On 29th July 2004 Director resigned
filed on: 29th, July 2004
|
officers |
Free Download
(1 page)
|
288a |
On 29th July 2004 New director appointed
filed on: 29th, July 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 29th July 2004 Director resigned
filed on: 29th, July 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, July 2004
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2004
|
incorporation |
Free Download
(15 pages)
|