(SH20) Statement by Directors
filed on: 11th, August 2023
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on August 11, 2023: 1.00 GBP
filed on: 11th, August 2023
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, August 2023
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 04/08/23
filed on: 11th, August 2023
| insolvency
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: October 6, 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 9th, March 2021
| accounts
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 16, 2019
filed on: 16th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, July 2019
| resolution
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 9, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 9, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 9, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On July 9, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 9, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 9, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2019: 1.00 GBP
filed on: 2nd, July 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On June 21, 2019 new director was appointed.
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, February 2019
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, February 2019
| resolution
|
Free Download
(2 pages)
|
(AD04) Registers new location: Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW.
filed on: 2nd, February 2019
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW.
filed on: 2nd, February 2019
| address
|
Free Download
(1 page)
|
(AP03) On January 24, 2019 - new secretary appointed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 24, 2019
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: April 19, 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Cannon Place 78 Cannon Street London EC4N 6AF.
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 11, 2018 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 10, 2018
filed on: 10th, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: September 8, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On September 8, 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 21/03/17
filed on: 20th, April 2017
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on April 20, 2017: 1.00 GBP
filed on: 20th, April 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 20th, April 2017
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 20th, April 2017
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on March 21, 2017: 9610001.00 GBP
filed on: 3rd, April 2017
| capital
|
Free Download
(4 pages)
|
(AUD) Auditor's resignation
filed on: 19th, January 2017
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(30 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 31, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 9, 2016: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: December 2, 2015
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) On December 2, 2015 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP04) On January 1, 2016 - new secretary appointed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Santia House Parc Nantgarw Nantgarw Cardiff CF15 7QX to Cannon Place 78 Cannon Street London EC4N 6AF on January 15, 2016
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to January 31, 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(22 pages)
|
(TM01) Director appointment termination date: January 26, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2015 director's details were changed
filed on: 19th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 26, 2015
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to January 31, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(22 pages)
|
(TM02) Secretary appointment termination on July 31, 2014
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 19, 2014: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to January 31, 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to January 31, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to January 31, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(23 pages)
|
(AP01) On August 28, 2012 new director was appointed.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On March 21, 2012 - new secretary appointed
filed on: 21st, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 31, 2012 with full list of members
filed on: 2nd, February 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 2, 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 2, 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 1, 2011. Old Address: Santia House Caerphilly Business Park Caerphilly South Wales CF83 3GG
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 2, 2011
filed on: 2nd, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2011 new director was appointed.
filed on: 24th, June 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to January 31, 2012
filed on: 23rd, June 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On June 21, 2011 new director was appointed.
filed on: 21st, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On June 16, 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On May 20, 2011 new director was appointed.
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP03) On March 10, 2011 - new secretary appointed
filed on: 10th, March 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, March 2011
| resolution
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 9, 2011. Old Address: 30 Crown Place London EC2A 4ES
filed on: 9th, March 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2012 to August 31, 2011
filed on: 9th, March 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(43 pages)
|