TM02 |
Secretary's appointment terminated on Tue, 1st Nov 2022
filed on: 22nd, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 16th, March 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom on Tue, 8th Nov 2022 to 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP
filed on: 8th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 25th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Feb 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 18th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Feb 2021
filed on: 2nd, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 22nd, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 2nd, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Feb 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 2nd Nov 2018
filed on: 20th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 8th Jun 2018
filed on: 29th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Fri, 8th Jun 2018 new director was appointed.
filed on: 29th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Jun 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 18th Jun 2018
filed on: 18th, June 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2018
|
incorporation |
Free Download
(26 pages)
|