(AA) Accounts for a micro company for the period ending on 2023/12/31
filed on: 7th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/12/31
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/04/16
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/16
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/12/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/12/31
filed on: 21st, February 2022
| accounts
|
Free Download
(2 pages)
|
(MR04) Charge 075965700001 satisfaction in full.
filed on: 18th, January 2022
| mortgage
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/16
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 7th, May 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/04/16
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/30
filed on: 19th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/04/16
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 22nd, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 2 Pacific Business Park Pacific Road Cardiff CF24 5HJ on 2018/04/17 to The Old Rectory St. Lythan's Cardiff CF5 6BQ
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/16
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 4th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/04/07
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2016/09/01 secretary's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/07
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 2nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2015/01/01 secretary's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/07
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/01/01 director's details were changed
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075965700001, created on 2014/11/24
filed on: 27th, November 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 075965700002, created on 2014/11/24
filed on: 27th, November 2014
| mortgage
|
Free Download
(36 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/07
filed on: 29th, August 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/08/29
capital
|
|
(AD01) Change of registered address from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA Wales on 2014/08/18 to Unit 2 Pacific Business Park Pacific Road Cardiff CF24 5HJ
filed on: 18th, August 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 31st, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/07
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/05/31
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/04/30
filed on: 27th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/07
filed on: 27th, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2011
| incorporation
|
Free Download
(29 pages)
|