(AA) Micro company accounts made up to 30th April 2023
filed on: 4th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 23rd, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st May 2022
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 26th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 26th February 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 25th April 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2017
filed on: 1st, February 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Portland House 113-116 Bute Street Cardiff Bay CF10 5EQ Wales on 8th January 2017 to 1 Douglas Buildings Royal Stuart Lane Cardiff South Glamorgan CF10 5EL
filed on: 8th, January 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th April 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, April 2015
| incorporation
|
|