AA |
Micro company accounts made up to 2023-05-31
filed on: 18th, March 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2024-01-18
filed on: 26th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-18
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 1st, March 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-18
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-18
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 20th, August 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 5th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-18
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-18
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 5th, November 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 6 Dyffryn Square Distribution Way, Dyffryn Business Park Ystrad Mynach Hengoed Mid Glamorgan CF82 7TS to Unit 3 Van Industrial Estate Van Road Caerphilly CF83 3EL on 2018-03-20
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-01-23 director's details were changed
filed on: 23rd, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-23
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-18
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 29th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-01-18
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017-03-20 director's details were changed
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 8th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-06-07 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-20: 2550.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 14th, November 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 10th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-07 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2015-03-06
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 22nd, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-06-07 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-08: 2550.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Unit 6 Dyffryn Square Distribution Way Dyffryn Business Park Hengoed CF83 1BE Wales on 2014-02-04
filed on: 4th, February 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 38 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE United Kingdom on 2014-01-31
filed on: 31st, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 21st, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-06-07 with full list of members
filed on: 2nd, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 28th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-06-07 with full list of members
filed on: 18th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-05-31
filed on: 2nd, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-06-07 with full list of members
filed on: 16th, June 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2011-02-01 director's details were changed
filed on: 6th, June 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2011-02-01 secretary's details were changed
filed on: 6th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-05-31
filed on: 2nd, March 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 40 Van Road Caerphilly Mid Glam CF83 1LB on 2011-02-21
filed on: 21st, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-06-07 with full list of members
filed on: 8th, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-05-31
filed on: 7th, January 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-06-23
filed on: 23rd, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-05-31
filed on: 11th, February 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to 2008-11-05
filed on: 5th, November 2008
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-09-08
filed on: 8th, September 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 2nd, September 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/05/2008
filed on: 12th, August 2008
|
accounts |
Free Download
(1 page)
|
123 |
£ nc 100/20000 17/06/07
filed on: 18th, June 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2499 shares on 2007-06-17. Value of each share 1 £, total number of shares: 2550.
filed on: 18th, June 2007
|
capital |
Free Download
(1 page)
|
123 |
£ nc 100/20000 17/06/07
filed on: 18th, June 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2499 shares on 2007-06-17. Value of each share 1 £, total number of shares: 2550.
filed on: 18th, June 2007
|
capital |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 7th, June 2007
|
incorporation |
Free Download
(14 pages)
|