CH01 |
On 2023/12/18 director's details were changed
filed on: 4th, April 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 Kenfig Industrial Estate Margam Port Talbot Castell-Nedd Port Talbot SA13 2PE Wales on 2024/04/04 to Unit 7 Kenfig Industrial Estate Margam Port Talbot SA13 2PE
filed on: 4th, April 2024
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/12/18 director's details were changed
filed on: 4th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/12/14
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, September 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/12/14
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 093665290002 satisfaction in full.
filed on: 29th, September 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/07/12
filed on: 18th, July 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/06/27.
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7 Kenfig Industrial Estate Margam Port Talbot SA11 2PE Wales on 2022/03/23 to Unit 7 Kenfig Industrial Estate Margam Port Talbot Castell-Nedd Port Talbot SA13 2PE
filed on: 23rd, March 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/12/13
filed on: 14th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/12/14
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/12/13
filed on: 13th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/12/13 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/12/13 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 21st, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/12/24
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 7 Kenfig Industrial Estate Margam Port Talbot SA13 2PE Wales on 2021/01/05 to Unit 7 Kenfig Industrial Estate Margam Port Talbot SA11 2PE
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/12/24 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/01/05 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/24
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, July 2020
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 093665290002, created on 2020/03/11
filed on: 30th, March 2020
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Change of registered address from South Wales Distribution Centre Kenfig Industrial Estate Margam Port Talbot SA13 2PE on 2020/01/06 to Unit 7 Kenfig Industrial Estate Margam Port Talbot SA13 2PE
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/24
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 14th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/12/24
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/12/24
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Old Bake House Heol-Y-Llyfrall Aberkenfig Bridgend Mid Glamorgan CF32 9PL on 2017/11/30 to South Wales Distribution Centre Kenfig Industrial Estate Margam Port Talbot SA13 2PE
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 20th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/24
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/12/19 director's details were changed
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/12/19 director's details were changed
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 093665290001 satisfaction in full.
filed on: 27th, October 2016
|
mortgage |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/24
filed on: 29th, December 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Heol Yr Bardd Bridgend South Wales CF31 4SS United Kingdom on 2015/10/07 to The Old Bake House Heol-Y-Llyfrall Aberkenfig Bridgend Mid Glamorgan CF32 9PL
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/04/07 director's details were changed
filed on: 6th, September 2015
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093665290001, created on 2015/07/02
filed on: 3rd, July 2015
|
mortgage |
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 24th, December 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/24
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|