(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(12 pages)
|
(LLCS01) Confirmation statement with no updates April 2, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(12 pages)
|
(LLCS01) Confirmation statement with no updates April 2, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(12 pages)
|
(LLCS01) Confirmation statement with no updates April 2, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(14 pages)
|
(LLCH01) On November 17, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(LLAD01) Registered office address changed from 79 Eastgate Cowbridge Vale of Glamorgan CF71 7AA to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on November 17, 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates April 2, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(LLCS01) Confirmation statement with no updates April 2, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
(LLCS01) Confirmation statement with no updates April 2, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on April 30, 2017
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(LLCS01) Confirmation statement with updates April 2, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(7 pages)
|
(LLAR01) LLP's annual return made up to April 2, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(7 pages)
|
(LLTM01) Director's appointment was terminated on February 16, 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(LLAR01) LLP's annual return made up to April 2, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(LLTM01) Director's appointment was terminated on February 16, 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on February 16, 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(LLTM01) Director's appointment was terminated on February 16, 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(LLAP01) On November 1, 2014 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
(LLAP01) On November 1, 2014 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
(LLMR01) Registration of charge OC3839250004, created on February 16, 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(12 pages)
|
(LLMR01) Registration of charge OC3839250003, created on February 12, 2015
filed on: 18th, February 2015
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(5 pages)
|
(LLCH01) On October 28, 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
(LLAR01) LLP's annual return made up to April 2, 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(7 pages)
|
(LLTM01) Director's appointment was terminated on May 16, 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(LLMR01) Registration of charge 3839250002
filed on: 28th, June 2013
| mortgage
|
Free Download
(26 pages)
|
(LLMR01) Registration of charge 3839250001
filed on: 25th, June 2013
| mortgage
|
Free Download
(22 pages)
|
(LLIN01) LLP incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(8 pages)
|