AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, August 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 11th February 2020. New Address: 10 Duffrynmadog Maesteg CF34 0BE. Previous address: 34 Duffrynmadog Maesteg Mid Glamorgan CF34 0BE Wales
filed on: 11th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd March 2016. New Address: 34 Duffrynmadog Maesteg Mid Glamorgan CF34 0BE. Previous address: 117 Mill View Estate Maesteg Mid Glamorgan CF34 0DE
filed on: 22nd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 15th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: 15th December 2015. New Address: 117 Mill View Estate Maesteg Mid Glamorgan CF34 0DE. Previous address: 34 Duffrynmadog Maesteg Mid Glamorgan CF34 0BE Wales
filed on: 15th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 25th November 2015. New Address: 34 Duffrynmadog Maesteg Mid Glamorgan CF34 0BE. Previous address: 117 Mill View Estate Maesteg Mid Glamorgan CF34 0DE
filed on: 25th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st December 2013 with full list of members
filed on: 6th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 22 Duffryn Madog, Nantyffyllon Maesteg Mid Glamorgan CF34 0BE on 9th September 2013
filed on: 9th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 17th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st December 2011 with full list of members
filed on: 6th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, September 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 1st December 2010 director's details were changed
filed on: 7th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2010 with full list of members
filed on: 7th, December 2010
|
annual return |
Free Download
(3 pages)
|
CH03 |
On 1st December 2010 secretary's details were changed
filed on: 7th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 23rd, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st December 2009 with full list of members
filed on: 15th, December 2009
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st December 2009 director's details were changed
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 8th, October 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 19th December 2008 with shareholders record
filed on: 19th, December 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2007
filed on: 30th, September 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 4th December 2007 with shareholders record
filed on: 4th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 4th December 2007 with shareholders record
filed on: 4th, December 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 28th, September 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2006
filed on: 28th, September 2007
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 08/03/07 from: 58 angelton green pen y fai bridgend CF31 4LQ
filed on: 8th, March 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/07 from: 58 angelton green pen y fai bridgend CF31 4LQ
filed on: 8th, March 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 9th January 2007 with shareholders record
filed on: 9th, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 9th January 2007 with shareholders record
filed on: 9th, January 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 15th March 2006 New director appointed
filed on: 15th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 15th March 2006 Director resigned
filed on: 15th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 15th March 2006 Director resigned
filed on: 15th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 15th March 2006 New director appointed
filed on: 15th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 15th March 2006 New secretary appointed
filed on: 15th, March 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 15th March 2006 Secretary resigned
filed on: 15th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 15th March 2006 Secretary resigned
filed on: 15th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On 15th March 2006 New secretary appointed
filed on: 15th, March 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from 1st December 2005 to 1st December 2005. Value of each share 1 £, total number of shares: 100.
filed on: 9th, March 2006
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/03/06 from: 131 yr ysfa maesteg bridgend mid glamorgan CF34 9BE
filed on: 9th, March 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/03/06 from: 131 yr ysfa maesteg bridgend mid glamorgan CF34 9BE
filed on: 9th, March 2006
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares from 1st December 2005 to 1st December 2005. Value of each share 1 £, total number of shares: 100.
filed on: 9th, March 2006
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/12/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 28th, December 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/12/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 28th, December 2005
|
address |
Free Download
(1 page)
|
288b |
On 28th December 2005 Director resigned
filed on: 28th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 28th December 2005 New secretary appointed
filed on: 28th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 28th December 2005 New secretary appointed
filed on: 28th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 28th December 2005 Secretary resigned
filed on: 28th, December 2005
|
officers |
Free Download
(1 page)
|
288b |
On 28th December 2005 Secretary resigned
filed on: 28th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 28th December 2005 New director appointed
filed on: 28th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 28th December 2005 Director resigned
filed on: 28th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On 28th December 2005 New director appointed
filed on: 28th, December 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2005
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2005
|
incorporation |
Free Download
(31 pages)
|