(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Cadre Advisory Limited Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Unit 13 Yr Hen Farchnad Carmarthen Street Llandeilo Carmarthenshire SA19 6BJ on August 4, 2023
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 117570860003, created on January 13, 2023
filed on: 18th, January 2023
| mortgage
|
Free Download
(6 pages)
|
(CH01) On January 10, 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 10, 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 10, 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 8, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 10, 2023 director's details were changed
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 21, 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 8, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 New Mill Court Swansea Enterprise Park Llansamlet Swansea SA7 9FG Wales to C/O Cadre Advisory Limited Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on January 21, 2022
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On December 15, 2021 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 15, 2021
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 15, 2021
filed on: 21st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ United Kingdom to 3 New Mill Court Swansea Enterprise Park Llansamlet Swansea SA7 9FG on April 26, 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117570860002, created on November 27, 2020
filed on: 30th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117570860001, created on August 30, 2019
filed on: 18th, September 2019
| mortgage
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2019
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on January 9, 2019: 2.00 GBP
capital
|
|