(AA) Micro company accounts made up to 2023-05-31
filed on: 17th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-12-01
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-01
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-12-01
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 26th, August 2021
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-01
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 16th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-01-18
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-01-10 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-01
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to 103 Bute Street Cardiff CF10 5AD on 2019-04-20
filed on: 20th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 26th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-12-01
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Bpu Radnor House Greenwood Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8AA to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 2018-01-10
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-11-30
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-12-01
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-11-30
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-11-30
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-05-02
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2016-05-31
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-05-02 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-05-02 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-13: 2.00 GBP
capital
|
|
(CH01) On 2014-08-14 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-08-14 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, May 2014
| incorporation
|
Free Download
(8 pages)
|