(AA) Small company accounts for the period up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On May 1, 2022 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment was terminated on February 25, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to July 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(27 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069681340003, created on May 27, 2020
filed on: 29th, May 2020
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 069681340002, created on January 22, 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(37 pages)
|
(CH01) On January 17, 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, January 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 069681340001
filed on: 14th, January 2020
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 19, 2019
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, June 2019
| resolution
|
Free Download
(27 pages)
|
(AP03) Appointment (date: May 21, 2019) of a secretary
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 21, 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On May 21, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 21, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 20, 2018 director's details were changed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Central Square Cardiff CF10 1FS. Change occurred on October 31, 2017. Company's previous address: The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EZ.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On October 31, 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 9, 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 25, 2016
filed on: 25th, November 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On March 21, 2016 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 14, 2015 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 22nd, February 2016
| document replacement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 24, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 069681340001, created on September 15, 2014
filed on: 22nd, September 2014
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 19, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 4, 2013: 1000.00 GBP
filed on: 4th, May 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 7, 2013. Old Address: Falcon Drive Cardiff Bay Cardiff South Glamorgan CF10 4RU
filed on: 7th, April 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 1, 2011 director's details were changed
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2011
filed on: 26th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 25, 2011. Old Address: 6 Gibbings Close North Marston Buckingham Bucks MK18 3PW Englands
filed on: 25th, August 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 21, 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2010
filed on: 21st, October 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(8 pages)
|