(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th March 2023
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th September 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 29th January 2020
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2020
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th November 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2019 to 31st December 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 14th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apartment 2 Raisdale House Raisdale Road Penarth South Glamorgan CF64 5BJ on 6th September 2018 to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 3rd September 2018
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
(AP03) On 3rd September 2018, company appointed a new person to the position of a secretary
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th December 2017
filed on: 8th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th February 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st February 2016
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 21st November 2014
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2nd August 2014
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2nd August 2014, company appointed a new person to the position of a secretary
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2nd August 2014
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Apartment 3 Raisdale House Raisdale Road Penarth South Glamorgan CF64 5BJ Wales on 12th August 2014 to Apartment 2 Raisdale House Raisdale Road Penarth South Glamorgan CF64 5BJ
filed on: 12th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2014
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 8th March 2013
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th March 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Raisdale House, Apartment 2, Raisdale Road Penarth S Glam CF64 5BW on 5th October 2012
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 5th October 2012, company appointed a new person to the position of a secretary
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th August 2010
filed on: 19th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 19th August 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 19th August 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 10th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 27th August 2009 with complete member list
filed on: 27th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 28th, October 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 21st August 2008 with complete member list
filed on: 21st, August 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 13th September 2007 with complete member list
filed on: 13th, September 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 13th September 2007 with complete member list
filed on: 13th, September 2007
| annual return
|
Free Download
(4 pages)
|
(288a) On 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 15th January 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2006
filed on: 18th, December 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2006
filed on: 18th, December 2006
| accounts
|
Free Download
(3 pages)
|
(88(2)R) Alloted 5 shares on 24th July 2006. Value of each share 1 £.
filed on: 24th, August 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on 24th July 2006. Value of each share 1 £.
filed on: 24th, August 2006
| capital
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 21st, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/06 from: raisdale house raisdale road penarth s glam CF64 5BW
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/06 from: raisdale house raisdale road penarth s glam CF64 5BW
filed on: 21st, August 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 21st August 2006 with complete member list
filed on: 21st, August 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 21st August 2006 with complete member list
filed on: 21st, August 2006
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 15/08/06 from: apartment 2 raisdale house raisdale road penarth south glamorgan CF64 5BN
filed on: 15th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/08/06 from: apartment 2 raisdale house raisdale road penarth south glamorgan CF64 5BN
filed on: 15th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On 4th August 2006 New secretary appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/08/06 from: tuscan house beck court cardiff gate business park cardiff CF23 8RP
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On 4th August 2006 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/08/06 from: tuscan house beck court cardiff gate business park cardiff CF23 8RP
filed on: 4th, August 2006
| address
|
Free Download
(1 page)
|
(288a) On 4th August 2006 New secretary appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 4th August 2006 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd August 2006 Director resigned
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2nd August 2006 Director resigned
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2nd August 2006 Secretary resigned
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2nd August 2006 Director resigned
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2nd August 2006 Secretary resigned
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2nd August 2006 Director resigned
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/06 from: 15-21 adam street cardiff CF24 2FH
filed on: 13th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/06 from: 15-21 adam street cardiff CF24 2FH
filed on: 13th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On 5th September 2005 New secretary appointed;new director appointed
filed on: 5th, September 2005
| officers
|
Free Download
(3 pages)
|
(288b) On 5th September 2005 Director resigned
filed on: 5th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On 5th September 2005 New director appointed
filed on: 5th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 5th September 2005 Secretary resigned;director resigned
filed on: 5th, September 2005
| officers
|
Free Download
(1 page)
|
(288b) On 5th September 2005 Director resigned
filed on: 5th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On 5th September 2005 New secretary appointed;new director appointed
filed on: 5th, September 2005
| officers
|
Free Download
(3 pages)
|
(288b) On 5th September 2005 Secretary resigned;director resigned
filed on: 5th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On 5th September 2005 New director appointed
filed on: 5th, September 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 19th, August 2005
| incorporation
|
Free Download
(16 pages)
|