(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 092899890003, created on 25th April 2023
filed on: 25th, April 2023
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 23rd December 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092899890002, created on 25th March 2021
filed on: 6th, April 2021
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 092899890001, created on 25th March 2021
filed on: 31st, March 2021
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates 23rd December 2020
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 23rd December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 13th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th November 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th November 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st October 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th October 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th October 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th October 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th October 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st October 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st October 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th November 2015: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 8 Maes Y Briallu Morganstown Cardiff South Glamorgan CF15 8FA Wales on 18th November 2015 to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On 22nd September 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, October 2014
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 31st October 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|