(CS01) Confirmation statement with no updates Tuesday 9th April 2024
filed on: 12th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th April 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th April 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 9th April 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 1st December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thursday 7th March 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Langport Avenue Llanrumney Cardiff CF3 5TL to 1 Willowherb Close St Mellons Cardiff CF3 0RA on Thursday 7th March 2019
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st December 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 1st December 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 11th November 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 11th November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 29th July 2015
filed on: 29th, July 2015
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 1st October 2014 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wayside Newport Road Cardiff CF3 5TX to 3 Langport Avenue Llanrumney Cardiff CF3 5TL on Wednesday 11th March 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 11th November 2014 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 11th November 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Thursday 15th November 2012 from 1Cleddau Close St Mellons Cardiff CF3 0SG United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 11th November 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 19th January 2012 director's details were changed
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 11th November 2011 with full list of members
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Monday 24th January 2011 from Wayside Newport Road Old St Mellons Cardiff CF3 5TX
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On Friday 21st January 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 11th November 2010 with full list of members
filed on: 16th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 5th, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th November 2009 with full list of members
filed on: 17th, November 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Sunday 27th September 2009 Director appointed
filed on: 27th, September 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, August 2009
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 26/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
filed on: 26th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 25th November 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2008
| incorporation
|
Free Download
(13 pages)
|