TM01 |
Director's appointment was terminated on October 24, 2023
filed on: 6th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 24, 2023 new director was appointed.
filed on: 6th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 24, 2023 new director was appointed.
filed on: 6th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 22, 2023
filed on: 22nd, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 1, 2020
filed on: 21st, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Nidum House Neath Abbey Business Park Neath Abbey Neath SA10 7DR. Change occurred on August 2, 2022. Company's previous address: Jenkins Road Neath Abbey Business Park Skewen Neath SA10 7GA.
filed on: 2nd, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 8, 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2021
filed on: 28th, April 2022
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 065586230003, created on October 1, 2021
filed on: 7th, October 2021
|
mortgage |
Free Download
(21 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2021
filed on: 1st, July 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 3rd, September 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to April 30, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to April 30, 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 8, 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to April 30, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 21st, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to April 30, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 19, 2016: 100000.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to April 30, 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 28th, April 2015
|
annual return |
Free Download
|
SH01 |
Capital declared on April 28, 2015: 100000.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to April 30, 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2014
filed on: 19th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 17th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 17, 2014: 100000.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to April 30, 2013
filed on: 31st, October 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to April 30, 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 30th, April 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to April 30, 2011
filed on: 3rd, February 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 28th, April 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to April 30, 2010
filed on: 26th, January 2011
|
accounts |
Free Download
(15 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, July 2010
|
mortgage |
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 8, 2010
filed on: 22nd, April 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts data made up to April 30, 2009
filed on: 15th, January 2010
|
accounts |
Free Download
(14 pages)
|
363a |
Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
|
annual return |
Free Download
(5 pages)
|
288b |
On May 27, 2009 Appointment terminated secretary
filed on: 27th, May 2009
|
officers |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 09/07/08
filed on: 22nd, July 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 22nd, July 2008
|
resolution |
Free Download
(1 page)
|
288b |
On July 21, 2008 Appointment terminated secretary
filed on: 21st, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On July 21, 2008 Appointment terminated director
filed on: 21st, July 2008
|
officers |
Free Download
(1 page)
|
288a |
On July 21, 2008 Secretary appointed
filed on: 21st, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On July 21, 2008 Director appointed
filed on: 21st, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On July 21, 2008 Director and secretary appointed
filed on: 21st, July 2008
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2008
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2008
|
incorporation |
Free Download
(18 pages)
|