(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st September 2023
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st September 2023 director's details were changed
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Temple Chambers 12 Clytha Park Road Newport NP20 4PB Wales on 17th April 2023 to 4 Gold Tops Newport NP20 4PG
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 26th September 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Zest Accountants and Business Advisors Ltd 12 Clytha Park Road Temple Chambers Newport Gwent NP20 4PB Wales on 18th September 2018 to Temple Chambers 12 Clytha Park Road Newport NP20 4PB
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On 18th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Llangorse Road Cardiff CF23 6PF Wales on 12th September 2018 to 12 Zest Accountants and Business Advisors Ltd 12 Clytha Park Road Temple Chambers Newport Gwent NP20 4PB
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from L G Williams & Prichard 22 st. Andrews Crescent Cardiff CF10 3DD United Kingdom on 28th June 2017 to 10 Llangorse Road Cardiff CF23 6PF
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, March 2016
| incorporation
|
Free Download
(8 pages)
|