(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065341400001, created on Wed, 2nd Nov 2022
filed on: 14th, November 2022
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Jan 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Jan 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to Sun, 30th Apr 2017 from Fri, 31st Mar 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on Tue, 3rd Nov 2015 to Cross Accounting and Payroll Service 1st Floor, 9a Heol Y Deri Cardiff CF14 6HA
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd Jun 2015 new director was appointed.
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Feb 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Feb 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Feb 2015
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 28 Churchill Way Cardiff CF10 2DY on Wed, 13th May 2015 to Alexandra Gate Ffordd Pengam Cardiff CF24 2SA
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Jan 2013
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Tue, 9th Oct 2012
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Sep 2012 new director was appointed.
filed on: 28th, September 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 28th Sep 2012. Old Address: 164a Richmond Road Roath Cardiff CF24 3BX
filed on: 28th, September 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Sep 2012
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 13th Mar 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Tue, 13th Mar 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Wed, 31st Mar 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AAMD) Revised accounts made up to Wed, 31st Mar 2010
filed on: 7th, October 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Mar 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Mar 2010
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Fri, 1st May 2009 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Tue, 22nd Apr 2008 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2008
| incorporation
|
Free Download
(14 pages)
|