AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 28th, December 2023
|
other |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 22nd, December 2023
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 19th, December 2023
|
other |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 7th, December 2022
|
accounts |
Free Download
(33 pages)
|
AD01 |
Address change date: 2022/12/06. New Address: Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD. Previous address: Pensord Tram Road Pontllanfraith Blackwood Gwent NP12 2YA
filed on: 6th, December 2022
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2023/03/31. Originally it was 2022/12/31
filed on: 6th, December 2022
|
accounts |
Free Download
(1 page)
|
TM02 |
2022/12/02 - the day secretary's appointment was terminated
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2022/12/02
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/02.
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/12/02 - the day director's appointment was terminated
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/02.
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/12/02 - the day director's appointment was terminated
filed on: 6th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 7th, October 2021
|
accounts |
Free Download
(33 pages)
|
TM02 |
2020/09/30 - the day secretary's appointment was terminated
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2020/09/30
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 11th, January 2021
|
accounts |
Free Download
(38 pages)
|
CH03 |
On 2020/01/31 secretary's details were changed
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 19th, September 2019
|
accounts |
Free Download
(35 pages)
|
MR01 |
Registration of charge 072767710003, created on 2018/09/19
filed on: 21st, September 2018
|
mortgage |
Free Download
(53 pages)
|
MR01 |
Registration of charge 072767710002, created on 2018/09/19
filed on: 20th, September 2018
|
mortgage |
Free Download
(25 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 20th, September 2018
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 30th, September 2017
|
accounts |
Free Download
(33 pages)
|
CH01 |
On 2017/04/01 director's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 8th, August 2016
|
accounts |
Free Download
(37 pages)
|
AR01 |
Annual return drawn up to 2016/06/08 with full list of members
filed on: 8th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
70000.00 GBP is the capital in company's statement on 2016/06/08
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 30th, June 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return drawn up to 2015/06/08 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
70000.00 GBP is the capital in company's statement on 2015/06/09
|
capital |
|
AP03 |
New secretary appointment on 2015/06/01
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 27th, November 2014
|
auditors |
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 13th, November 2014
|
miscellaneous |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 13th, August 2014
|
accounts |
Free Download
(26 pages)
|
TM01 |
2014/06/18 - the day director's appointment was terminated
filed on: 18th, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/08 with full list of members
filed on: 9th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
70000.00 GBP is the capital in company's statement on 2014/06/09
|
capital |
|
MR04 |
Charge 1 satisfaction in full.
filed on: 13th, June 2013
|
mortgage |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/06/08 with full list of members
filed on: 11th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 3rd, April 2013
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2012/06/08 with full list of members
filed on: 8th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2011/12/31
filed on: 24th, April 2012
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 2011/06/09 director's details were changed
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/06/09 director's details were changed
filed on: 9th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/06/08 with full list of members
filed on: 9th, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2010/12/31
filed on: 27th, May 2011
|
accounts |
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 23rd, May 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/04/08.
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/04/08 from Fourth Floor One Caspian Point Caspian Way Cardiff CF10 4DQ United Kingdom
filed on: 8th, April 2011
|
address |
Free Download
(1 page)
|
SH01 |
48000.00 GBP is the capital in company's statement on 2010/07/09
filed on: 22nd, July 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
70000.00 GBP is the capital in company's statement on 2010/07/09
filed on: 22nd, July 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 22nd, July 2010
|
resolution |
Free Download
(29 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, July 2010
|
mortgage |
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2010
|
incorporation |
Free Download
(52 pages)
|