(CS01) Confirmation statement with no updates 29th February 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 28th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 24th July 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th July 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 9th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 9th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) 18th November 2016 - the day director's appointment was terminated
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 14th December 2015. New Address: 2 Glebe Street Penarth South Glamorgan CF64 1EB. Previous address: 11 Whitchurch Road Cardiff CF14 3JN
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On 9th March 2015 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th April 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th March 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th March 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th March 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 9th March 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th March 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(8 pages)
|
(TM02) 5th December 2009 - the day secretary's appointment was terminated
filed on: 5th, December 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/2009 from sophia house c/o clark rees accounting LTD 28 cathedral road cardiff CF11 9LJ
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/2009 from regus house falcon drive cardiff bay cardiff CF10 4RU
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/2009 from sophia house c/o clark rees accounting LTD 28 cathedral road cardiff CF11 9LJ
filed on: 12th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 22nd April 2009 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 13th, February 2009
| accounts
|
Free Download
(8 pages)
|
(288a) On 6th August 2008 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 6th August 2008 with shareholders record
filed on: 6th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 6th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 25th June 2008 Appointment terminated director
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/07/07 from: 117 bute street cardiff bay cardiff CF10 5AE
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 30th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(18 pages)
|