(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46 - 48 Station Road Llanishen Cardiff CF14 5LU on Tuesday 3rd January 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 24th August 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 10th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 24th August 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 30th September 2014
capital
|
|
(AD01) Change of registered office on Monday 24th March 2014 from Cottage Farm Michaelston Le Pit Dinas Powys Vale of Glamorgan CF64 4YZ
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 24th August 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st August 2013 to Sunday 31st March 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 24th August 2012 with full list of members
filed on: 17th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 24th August 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 24th, May 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 24th August 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 24th August 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th August 2010 director's details were changed
filed on: 17th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Friday 28th August 2009
filed on: 28th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 17th, June 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On Wednesday 3rd December 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to Wednesday 3rd December 2008
filed on: 3rd, December 2008
| annual return
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 9th, June 2008
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to Thursday 13th September 2007
filed on: 13th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Thursday 13th September 2007
filed on: 13th, September 2007
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 13th October 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 13th October 2006 New secretary appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 13th October 2006 New secretary appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 13th October 2006 New director appointed
filed on: 13th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 12th October 2006 Director resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th October 2006 Secretary resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 12th October 2006 Director resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 12th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 12th, October 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, October 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, October 2006
| resolution
|
Free Download
(2 pages)
|
(288b) On Thursday 12th October 2006 Secretary resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, August 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 24th, August 2006
| incorporation
|
Free Download
(14 pages)
|