(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 30th Nov 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite F15 the Business Centre Cardiff House, Cardiff Road Barry CF63 2AW Wales on Mon, 2nd Nov 2020 to Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE on Fri, 4th Oct 2019 to Suite F15 the Business Centre Cardiff House, Cardiff Road Barry CF63 2AW
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 12th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Dec 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, September 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Sat, 15th Apr 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CH03) On Fri, 25th Nov 2016 secretary's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 25th Nov 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 25th Nov 2016 director's details were changed
filed on: 25th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 15a Station Road Llanishen Cardiff CF14 5LS on Mon, 1st Jun 2015 to Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 24th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 24th Mar 2014. Old Address: Cottage Farm Michaelston Le Pit Dinas Powys CF64 4HE
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 4th Mar 2014
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 3rd Mar 2014. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Mar 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
(AP03) On Mon, 3rd Mar 2014, company appointed a new person to the position of a secretary
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 3rd Mar 2014 new director was appointed.
filed on: 3rd, March 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(26 pages)
|