(CS01) Confirmation statement with no updates August 17, 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 17, 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 29, 2020
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 17, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 29, 2020
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 29, 2020
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on October 29, 2020: 120.00 GBP
filed on: 23rd, November 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 17, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 17, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates August 17, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 16, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: November 6, 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 17, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates August 17, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 17, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, July 2015
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 12th, June 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 077427790001, created on June 2, 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: May 4, 2015
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On May 12, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 4, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 4, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On May 12, 2015 new director was appointed.
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 17, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 29, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on April 4, 2014: 100.00 GBP
filed on: 24th, April 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 17, 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 16, 2013. Old Address: 1St Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 17, 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AP01) On September 1, 2011 new director was appointed.
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 18, 2011
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(18 pages)
|