(AA) Accounts for a dormant company made up to 31st July 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On 1st June 2018 secretary's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 059593170008, created on 30th June 2017
filed on: 14th, July 2017
| mortgage
|
Free Download
(74 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 059593170006 in full
filed on: 16th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 059593170007 in full
filed on: 16th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 5 in full
filed on: 16th, March 2017
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 16th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 4 in full
filed on: 16th, March 2017
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 16th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 5th, January 2017
| mortgage
|
Free Download
(4 pages)
|
(CH03) On 12th August 2016 secretary's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 12th August 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th October 2014: 1.00 GBP
capital
|
|
(AAMD) Amended total exemption small company accounts data made up to 31st July 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 059593170006
filed on: 26th, March 2014
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 059593170007
filed on: 26th, March 2014
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 31st July 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 8th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 8th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st September 2012 secretary's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, April 2011
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, April 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 8th October 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th October 2009 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th October 2009
filed on: 14th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 21st, April 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 13th October 2008 with complete member list
filed on: 13th, October 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 31/07/2008
filed on: 24th, April 2008
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 19th October 2007 with complete member list
filed on: 19th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 19th October 2007 with complete member list
filed on: 19th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 1st November 2006 New director appointed
filed on: 1st, November 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 1st, November 2006
| address
|
Free Download
(1 page)
|
(288a) On 1st November 2006 New director appointed
filed on: 1st, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 1st November 2006 New secretary appointed
filed on: 1st, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 1st November 2006 Director resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 1st November 2006 Secretary resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 1st November 2006 Director resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 1st November 2006 Secretary resigned
filed on: 1st, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On 1st November 2006 New secretary appointed
filed on: 1st, November 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 01/11/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 1st, November 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, October 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2006
| incorporation
|
Free Download
(14 pages)
|