(CS01) Confirmation statement with updates 2023-12-20
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2022-05-31
filed on: 15th, April 2023
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 079007840008, created on 2023-02-15
filed on: 17th, February 2023
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 079007840009, created on 2023-02-15
filed on: 17th, February 2023
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2022-12-20
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079007840007, created on 2022-04-13
filed on: 13th, April 2022
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to 2021-05-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(27 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 2nd, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079007840006, created on 2022-01-24
filed on: 27th, January 2022
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-01-02
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079007840005, created on 2021-11-29
filed on: 8th, December 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 079007840004, created on 2021-11-11
filed on: 11th, November 2021
| mortgage
|
Free Download
(21 pages)
|
(AA01) Accounting period ending changed to 2021-02-28 (was 2021-05-31).
filed on: 5th, July 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079007840003, created on 2021-02-26
filed on: 4th, March 2021
| mortgage
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to 2020-02-29
filed on: 24th, February 2021
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2021-01-02
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 079007840002 in full
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2017-06-17 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2020-05-31 to 2020-02-29
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-05-31
filed on: 2nd, March 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2020-01-02
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 079007840002, created on 2019-08-12
filed on: 15th, August 2019
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 2019-01-02
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2018-05-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(23 pages)
|
(AD01) New registered office address Ground Floor, 2 Village Way Greenmeadow Spring Business Park Cardiff CF15 7NE. Change occurred on 2018-04-19. Company's previous address: Viaduct Road Gwaelod Y Garth Cardiff CF15 9JN.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 10th, January 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018-01-02
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 10th, April 2017
| resolution
|
Free Download
(22 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 23rd, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-01-05
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-06
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-11: 100650.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-06
filed on: 10th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 11th, December 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2013-04-24: 100650.00 GBP
filed on: 30th, January 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-06
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 10th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 3 Viaduct Road Gwaelod-Y-Garth Cardiff CF15 9JN United Kingdom on 2013-09-13
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2013-06-01: 150.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 22nd, July 2013
| resolution
|
|
(SH06) Cancellation of shares. Statement of Capital on 2013-07-05: 100.00 GBP
filed on: 5th, July 2013
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 5th, July 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 5th, July 2013
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-06-17
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O M & M Garage Moy Road Industrial Estate Taffs Well, Cardiff CF15 7QR Wales on 2013-02-18
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-06
filed on: 18th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 3 Viaduct Road Gwaelod-Y-Garth Cardiff CF15 9JN United Kingdom on 2013-02-18
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
(CH03) On 2013-02-15 secretary's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2013-01-31 to 2013-05-31
filed on: 15th, February 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 2013-02-15 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, December 2012
| mortgage
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 6th, November 2012
| document replacement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 8th, March 2012
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2012-02-29: 225000.00 GBP
filed on: 8th, March 2012
| capital
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(29 pages)
|