(CS01) Confirmation statement with updates 2023-10-14
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-10-14
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-10-14
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-10-14
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-10-14
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 28th, April 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2019-01-01
filed on: 2nd, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-14
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-10-14
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-08-29
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Above Willis Systems Lamby Industrial Park, Wentloog Avenue Cardiff CF3 2EX. Change occurred on 2017-05-30. Company's previous address: Above Willis Systems Lamby Industrial Estate Wentloog Avenue Cardiff CF3 2EY.
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-20
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 12th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-10-27
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-07-31
filed on: 22nd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-27
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-27: 100.00 GBP
capital
|
|
(CH01) On 2015-01-01 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-18
filed on: 3rd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Above Willis Systems Lamby Industrial Estate Wentloog Avenue Cardiff CF3 2EY. Change occurred on 2015-10-03. Company's previous address: Oddfellows House 2nd Floor 19 Newport Road Cardiff CF24 0AA.
filed on: 3rd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 29th, March 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2014-12-16
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-18
filed on: 8th, August 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2014-06-04
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-06-04
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-01-15
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit G Cardiff Bay Business Centre Titan Road Cardiff CF24 5EJ United Kingdom on 2014-01-16
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, July 2013
| incorporation
|
Free Download
|