(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Jun 2022
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Jun 2022 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, October 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Oct 2022: 7.00 GBP
filed on: 14th, October 2022
| capital
|
Free Download
(5 pages)
|
(AP01) On Wed, 28th Sep 2022 new director was appointed.
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Fri, 31st Mar 2017 from Tue, 28th Feb 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 15a Station Road Llanishen Cardiff CF14 5LS on Tue, 3rd Jan 2017 to 46-48 Station Road Llanishen Cardiff CF14 5LU
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 17th Feb 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Mar 2015 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 17th Feb 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 16th Mar 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on Sat, 16th Aug 2014 to 15a Station Road Llanishen Cardiff CF14 5LS
filed on: 16th, August 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Apr 2014
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 16th, August 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(26 pages)
|