(CS01) Confirmation statement with no updates 22nd November 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 28th March 2022. New Address: C/O Accounted for Ltd, Unit 2 Riverbridge Business Centre Rhymney River Bridge Road Cardiff CF23 9FP. Previous address: 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On 28th March 2022 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st July 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd November 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st July 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 9th October 2017 - the day director's appointment was terminated
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th October 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st September 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st August 2016 to 31st January 2017
filed on: 17th, October 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st September 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AD01) Address change date: 25th November 2014. New Address: 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA. Previous address: 14/18 City Road Cardiff CF24 3DL
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st September 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st September 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th December 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from Imperial Services Limited 164a Richmond Road Cardiff South Glamorgan CF24 3BX on 29th May 2013
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(TM02) 24th May 2013 - the day secretary's appointment was terminated
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 10th January 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st September 2012 with full list of members
filed on: 11th, January 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 7th October 2011 director's details were changed
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st September 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st September 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 21st September 2009 with shareholders record
filed on: 21st, September 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to 3rd September 2009 with shareholders record
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to 30th September 2008 with shareholders record
filed on: 30th, September 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 26th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to 15th November 2007 with shareholders record
filed on: 15th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to 15th November 2007 with shareholders record
filed on: 15th, November 2007
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 7th, April 2007
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, August 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 23rd, August 2006
| incorporation
|
Free Download
(12 pages)
|