(CS01) Confirmation statement with updates 1st March 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st March 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2024
filed on: 5th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 061326550003, created on 16th November 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with updates 1st March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 17th June 2022
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 1st March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 1st November 2021 - the day director's appointment was terminated
filed on: 6th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 1st March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 4th September 2018
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 1st March 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th April 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th March 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 061326550002, created on 30th September 2014
filed on: 11th, October 2014
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 1st March 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st March 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On 14th February 2012 director's details were changed
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st March 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) 25th May 2011 - the day secretary's appointment was terminated
filed on: 25th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st March 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 2nd, December 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Stoneleigh House Rover Way Cardiff South Glamorgan CF10 4US on 14th July 2010
filed on: 14th, July 2010
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st March 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, May 2009
| mortgage
|
Free Download
(9 pages)
|
(363a) Annual return up to 24th March 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/03/2008 to 31/05/2008
filed on: 27th, November 2008
| accounts
|
Free Download
(1 page)
|
(363s) Annual return up to 9th April 2008 with shareholders record
filed on: 9th, April 2008
| annual return
|
Free Download
(6 pages)
|
(363(288)) 9th April 2008 Annual return (Registered office changed on 09/04/08)
annual return
|
|
(288a) On 9th April 2008 Secretary appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2007
| incorporation
|
Free Download
(13 pages)
|