(CS01) Confirmation statement with updates Tue, 6th Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 27th Mar 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 27th Mar 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 27th Mar 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 27th Mar 2023 - the day director's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Jun 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Jun 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 19th Oct 2020. New Address: No.33 Cathedral Road Cardiff CF11 9HB. Previous address: 15th Floor Brunell House Fitzalan Road Cardiff CF24 0EB Wales
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Oct 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jun 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Jun 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 14th Jun 2017 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 16th Jun 2017. New Address: 15th Floor Brunell House Fitzalan Road Cardiff CF24 0EB. Previous address: Ground Floor 2 Woodberry Grove London N12 0DR England
filed on: 16th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2016
| incorporation
|
Free Download
(36 pages)
|