(PSC02) Notification of a person with significant control Fri, 22nd Dec 2023
filed on: 17th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Dec 2023
filed on: 17th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 14th May 2020. New Address: Harlech Court Bute Terrace Cardiff CF10 2FE. Previous address: 2 Mundy Place Cardiff CF24 4BZ Wales
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 8th Jan 2020. New Address: 2 Mundy Place Cardiff CF24 4BZ. Previous address: 2 Mundy Place Cathays Cardiff CF24 2BZ
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th Apr 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Apr 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 16th Apr 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 16th Apr 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 16th Apr 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 25th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 10th, January 2014
| restoration
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 10th Jan 2014. Old Address: , 48a the Square, Chagford, Newton Abbot, Devon, TQ13 8AH, United Kingdom
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 16th Apr 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, November 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, August 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2012
| incorporation
|
Free Download
(7 pages)
|