GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, July 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 14, 2021 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 29, 2020
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 2nd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 4th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 30, 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Ty Morfa Aberkenfig Bridgend Mid Glamorgan CF32 9AW. Change occurred on June 12, 2016. Company's previous address: C/O Ty Teulu Limited Unit 40 Enterprise Centre, Bryn Road Aberkenfig Bridgend Mid Glamorgan CF32 9BS.
filed on: 12th, June 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 083809790001, created on April 12, 2016
filed on: 20th, April 2016
|
mortgage |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On January 12, 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 12, 2016 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Ty Teulu Limited Unit 40 Enterprise Centre, Bryn Road Aberkenfig Bridgend Mid Glamorgan CF32 9BS. Change occurred on February 2, 2015. Company's previous address: 1 Llys Coed Bridgend CF31 5DS.
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 30, 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 4, 2014: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 3rd, February 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On May 13, 2013 director's details were changed
filed on: 20th, May 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On May 13, 2013 director's details were changed
filed on: 20th, May 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2013
|
incorporation |
Free Download
(25 pages)
|