(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 9th May 2023
filed on: 4th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 24th November 2023. New Address: 68 Samuels Crescent Cardiff CF14 2th. Previous address: Office Unit 1B Gemini Works Pontnewynydd Industrial Estate Pontypool Gwent NP4 6YW Wales
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) 9th May 2023 - the day director's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 31st December 2022 - the day director's appointment was terminated
filed on: 13th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th December 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 31st August 2022 - the day director's appointment was terminated
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th September 2022. New Address: Office Unit 1B Gemini Works Pontnewynydd Industrial Estate Pontypool Gwent NP4 6YW. Previous address: Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG Wales
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 15th April 2020. New Address: Britannia House Caerphilly Business Park Van Road Caerphilly CF83 3GG. Previous address: Office 17 Western Industrial Estate Caerphilly CF83 1BE Wales
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 11th January 2019
filed on: 11th, January 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2018: 1004.00 GBP
filed on: 21st, August 2018
| capital
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th April 2018. New Address: Office 17 Western Industrial Estate Caerphilly CF83 1BE. Previous address: Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 7th April 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th April 2017
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 1st August 2017. New Address: Britannia House Caerphilly Business Park Caerphilly CF83 3GG. Previous address: 2 Cassia Drive the Barns Usk NP15 1TZ United Kingdom
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 7th April 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th April 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 27th, April 2017
| resolution
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st April 2016: 1000.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2017 to 31st March 2017
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st April 2016: 1000.00 GBP
filed on: 19th, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th March 2016
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2016
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 7th March 2016 - the day director's appointment was terminated
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 7th March 2016. New Address: 2 Cassia Drive the Barns Usk NP15 1TZ. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
(20 pages)
|