(CS01) Confirmation statement with no updates 2024/01/22
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 28th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/01/22
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/01/22
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/22
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/01/22
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/11/25. New Address: The Old Grammar School 18 Maryport Street Usk NP15 1AE. Previous address: Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/22
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/01/25
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/25
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/09/03. New Address: Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA. Previous address: 5 Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS Wales
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2018
| gazette
|
Free Download
(1 page)
|
(SH01) 111.00 GBP is the capital in company's statement on 2017/12/31
filed on: 11th, April 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/01/22
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 20th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/01/22
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/01/21
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/02/09 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, January 2016
| incorporation
|
Free Download
(7 pages)
|