(CS01) Confirmation statement with no updates Thursday 1st February 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Friday 31st March 2023. Originally it was Tuesday 28th February 2023
filed on: 28th, February 2023
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 30th April 2019
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 30th April 2019
filed on: 17th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Wednesday 31st August 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 31st August 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tudor Lodge Began Road Old St. Mellons Cardiff CF3 6XJ Wales to 116 Pen-Y-Lan Road Cardiff CF23 5RB on Thursday 22nd September 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 22nd September 2022 director's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 31st August 2022 secretary's details were changed
filed on: 22nd, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
(AP03) On Wednesday 2nd June 2021 - new secretary appointed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 1st February 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 1st February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 1st February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Monday 31st July 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 31st July 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Cleeve Park Cottages Icknield Road Goring Reading RG8 0DJ to Tudor Lodge Began Road Old St. Mellons Cardiff CF3 6XJ on Tuesday 8th August 2017
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
(SH01) 12.00 GBP is the capital in company's statement on Friday 31st March 2017
filed on: 27th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 1st February 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 1st February 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 1st February 2012 with full list of members
filed on: 18th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 17th February 2012 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|