(CS01) Confirmation statement with updates September 21, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 24, 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2023 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rh Seel & Co Ltd 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ. Change occurred on May 24, 2023. Company's previous address: 51 st. Stephens Mansions Mount Stuart Square Cardiff CF10 5LQ.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11-13 Penhill Road Pontcanna Cardiff CF11 9PQ. Change occurred on May 24, 2023. Company's previous address: Rh Seel & Co Ltd 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ Wales.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on October 8, 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 21, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 13, 2022 new director was appointed.
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On December 19, 2021 director's details were changed
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 5, 2021
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 21, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 51 st. Stephens Mansions Mount Stuart Square Cardiff CF10 5LQ. Change occurred on February 22, 2021. Company's previous address: Flat 5 148 Cathedral Road Cardiff Cardiff CF11 9JB.
filed on: 22nd, February 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 5 148 Cathedral Road Cardiff Cardiff CF11 9JB. Change occurred on April 2, 2020. Company's previous address: 252 Cowbridge Road East Canton Cardiff CF5 1GZ United Kingdom.
filed on: 2nd, April 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 2, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 17, 2018 new director was appointed.
filed on: 25th, January 2018
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 2, 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on September 7, 2017
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On May 4, 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(4 pages)
|
(CH01) On April 22, 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On March 10, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On March 10, 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(60 pages)
|
(AP01) On October 21, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 23, 2016
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 23, 2016
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On July 21, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(28 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 11th, January 2015
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
|