(CS01) Confirmation statement with updates Wednesday 15th November 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 15th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 5 Maple Tree Close Radyr Cardiff CF15 8RU. Change occurred on Tuesday 16th November 2021. Company's previous address: 33 Thatch Meadow Drive Market Harborough Leicestershire LE16 7XH.
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd December 2020
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 23rd December 2020 director's details were changed
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 15th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 17th January 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th January 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 15th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 15th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th November 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Sunday 4th January 2015 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 33 Thatch Meadow Drive Market Harborough Leicestershire LE16 7XH. Change occurred on Monday 5th January 2015. Company's previous address: 2 Bryn Derwen Radyr Cardiff CF15 8RP.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st November 2014 director's details were changed
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th July 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 33 Thatch Meadow Drive Market Harborough Leicestershire LE16 7XH. Change occurred on Thursday 14th August 2014. Company's previous address: 5 Broadbent Close Lichfield WS13 6LS United Kingdom.
filed on: 14th, August 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, November 2013
| incorporation
|
Free Download
(7 pages)
|