(CS01) Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 15th Feb 2023 new director was appointed.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Apr 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Feb 2023
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th Feb 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 15th Feb 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 31st Mar 2023. New Address: Riverside New Bailey Street Salford M3 5FS. Previous address: Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW United Kingdom
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Feb 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Feb 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Feb 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 15th Feb 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 15th Feb 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 18th Dec 2017. New Address: Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW. Previous address: 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 16th Dec 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 1st Dec 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 20th Apr 2014 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 16th Dec 2014 with full list of members
filed on: 4th, February 2015
| annual return
|
|
(SH01) Capital declared on Wed, 4th Feb 2015: 1000.00 GBP
capital
|
|
(AD01) Address change date: Fri, 19th Sep 2014. New Address: 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG. Previous address: The Walters Building Clarence Road Cardiff CF10 5FA
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 16th Dec 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 16th Dec 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 16th Dec 2011 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 16th Dec 2010 with full list of members
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2009
filed on: 5th, February 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 16th Dec 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Dec 2009 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/08/2009 from office 26 enterprise house 127 bute street cardiff CF10 5LE
filed on: 6th, August 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, June 2009
| resolution
|
Free Download
(13 pages)
|
(288b) On Fri, 9th Jan 2009 Appointment terminated secretary
filed on: 9th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 9th Jan 2009 Director appointed
filed on: 9th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2008
| incorporation
|
Free Download
(14 pages)
|