AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, December 2023
|
accounts |
Free Download
(20 pages)
|
CH01 |
On 15th June 2023 director's details were changed
filed on: 15th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2023
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, November 2022
|
accounts |
Free Download
(21 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 5th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 19th March 2022. New Address: Bridge Between Community Centre Heol Y Llongau Barry CF63 4AR. Previous address: Castleland Community Centre Belvedere Crescent Barry CF63 4JZ Wales
filed on: 19th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 21st September 2021
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
21st September 2021 - the day director's appointment was terminated
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 23rd November 2019
filed on: 14th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(20 pages)
|
CH03 |
On 6th November 2019 secretary's details were changed
filed on: 7th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2019
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th December 2018. New Address: Castleland Community Centre Belvedere Crescent Barry CF63 4JZ. Previous address: Hamilton House 123 Broad Street Barry Vale of Glamorgan CF62 7AL
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(20 pages)
|
TM01 |
17th June 2018 - the day director's appointment was terminated
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
17th June 2018 - the day director's appointment was terminated
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
17th June 2018 - the day director's appointment was terminated
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
17th June 2018 - the day director's appointment was terminated
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
CH03 |
On 25th September 2018 secretary's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
18th June 2018 - the day director's appointment was terminated
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
25th September 2018 - the day director's appointment was terminated
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
25th September 2018 - the day director's appointment was terminated
filed on: 25th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 16th April 2016, no shareholders list
filed on: 2nd, June 2016
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 7th, October 2015
|
accounts |
Free Download
(23 pages)
|
CH03 |
On 4th April 2015 secretary's details were changed
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th April 2015, no shareholders list
filed on: 20th, April 2015
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 30th April 2014 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th April 2014 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th April 2014 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 10th February 2014 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th April 2014 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th April 2014 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th April 2014, no shareholders list
filed on: 30th, April 2014
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 30th, September 2013
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 18th June 2013
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2013
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2013
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th April 2013
filed on: 30th, April 2013
|
annual return |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from Hamilton House Broad Street Barry South Glamorgan CF62 7AL Wales on 22nd April 2013
filed on: 22nd, April 2013
|
address |
Free Download
(2 pages)
|
TM01 |
15th April 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
15th April 2013 - the day director's appointment was terminated
filed on: 15th, April 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On 6th August 2010 secretary's details were changed
filed on: 15th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Th Hub Barry Ymca Court Road Barry Vale of Glamorgan CF63 4EE on 15th April 2013
filed on: 15th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 29th, November 2012
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 31st March 2012
filed on: 21st, April 2012
|
annual return |
Free Download
(21 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 14th, September 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 31st March 2011
filed on: 15th, April 2011
|
annual return |
Free Download
(23 pages)
|
TM01 |
15th April 2011 - the day director's appointment was terminated
filed on: 15th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd November 2010
filed on: 22nd, November 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd November 2010
filed on: 22nd, November 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 11th, November 2010
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 30th March 2010
filed on: 30th, March 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 17th March 2010
filed on: 23rd, March 2010
|
annual return |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 13th, November 2009
|
accounts |
Free Download
(14 pages)
|
AA01 |
Accounting reference date changed from 31st January 2009 to 31st March 2009
filed on: 6th, November 2009
|
accounts |
Free Download
(1 page)
|
MISC |
Annual report
filed on: 3rd, March 2009
|
miscellaneous |
Free Download
(6 pages)
|
363a |
Annual return up to 24th February 2009 with shareholders record
filed on: 24th, February 2009
|
annual return |
Free Download
(9 pages)
|
288a |
On 7th March 2008 Director appointed
filed on: 7th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 7th March 2008 Director appointed
filed on: 7th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 7th March 2008 Director appointed
filed on: 7th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2008
|
incorporation |
Free Download
(23 pages)
|