(AD01) Address change date: Wed, 20th Mar 2024. New Address: 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS. Previous address: 25 Pantbach Road Birchgrove Cardiff CF14 1TU
filed on: 20th, March 2024
| address
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 13th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jul 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 3rd Sep 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jan 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 26th Jan 2018 - the day director's appointment was terminated
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th Jan 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Jan 2015 to Tue, 31st Mar 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 27th Jan 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 27th Jan 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Jan 2014 director's details were changed
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(8 pages)
|