(CS01) Confirmation statement with no updates Tuesday 14th March 2023
filed on: 2nd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 14th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 065358130003 satisfaction in full.
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 065358130002 satisfaction in full.
filed on: 15th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 7th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065358130003, created on Monday 14th October 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(61 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 50-51 Cardiff Business Park, Lambourne Crescent Llanishen Cardiff CF14 5GG to Orchard Trade Street Cardiff CF10 5DT on Tuesday 10th January 2017
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Tuesday 12th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on Thursday 9th April 2015
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, January 2015
| resolution
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 17th March 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 19th, March 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 065358130002
filed on: 12th, March 2014
| mortgage
|
Free Download
(25 pages)
|
(AD01) Change of registered office on Monday 27th January 2014 from C/O the Orchard Media & Events Group Limited the Television Centre Culverhouse Cross Cardiff CF5 6XJ Wales
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to Sunday 30th September 2012, originally was Sunday 31st March 2013.
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 17th March 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Monday 5th November 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Friday 30th September 2011 to Saturday 31st March 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 17th March 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 17th March 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 5th April 2011 from 12 York Place Barry South Glamorgan CF62 7ED Wales
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 30th November 2010.
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 11th, June 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 8th April 2010 from 12 York Place Barry South Glamorgan CF62 7ED Wales
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th April 2010 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 17th March 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Thursday 8th April 2010 from Unit 3 Westside Cambrian Industrial Estate Pontyclun Vale of Glamorgan CF72 9EW
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 2nd, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Friday 20th March 2009
filed on: 20th, March 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 22/01/2009 from the counting house celtic gateway cardiff cardiff CF11 0SN
filed on: 22nd, January 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/2009 to 30/09/2008
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 12th May 2008 Director appointed
filed on: 12th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 29th April 2008 Appointment terminated secretary
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 29th April 2008 Appointment terminated director
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 24th April 2008 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 24th April 2008 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 24th April 2008 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 24th April 2008 Director appointed
filed on: 24th, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2008
| incorporation
|
Free Download
(14 pages)
|