(CS01) Confirmation statement with no updates 16th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th July 2022
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st July 2020: 2.00 GBP
filed on: 8th, July 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th August 2019
filed on: 8th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th July 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Connies House Rhymney River Bridge Road Cardiff CF23 9AF on 12th July 2019 to 84 Shakespeare Avenue Penarth CF64 2RX
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 14th February 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th July 2016
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th February 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 3rd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 16th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th July 2016
filed on: 24th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 25th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2011
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2nd October 2009 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(AP03) On 9th April 2010, company appointed a new person to the position of a secretary
filed on: 9th, April 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 8th April 2010
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 132 Altolusso Bute Terrace Cardiff CF10 2FG on 8th April 2010
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th April 2010
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(288a) On 23rd September 2009 Director appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On 23rd September 2009 Director and secretary appointed
filed on: 23rd, September 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/09/2009 from c/o j&r business services LTD 2ND floor, connies house rhymney river bridge road cardiff CF23 9AF united kingdom
filed on: 23rd, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/2009 from the studio st nicholas close elstree herts WD6 3EW
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
(288b) On 20th July 2009 Appointment terminated director
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 20th July 2009 Appointment terminated secretary
filed on: 20th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(16 pages)
|