(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Bradbury House Mission Court Newport Gwent NP20 2DW. Change occurred on Tuesday 28th February 2023. Company's previous address: C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 21st June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th June 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 10th July 2014
capital
|
|
(AP01) New director appointment on Tuesday 8th July 2014.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 7th July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 7th July 2014) of a secretary
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, July 2014
| resolution
|
Free Download
(18 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, July 2014
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 31st December 2013 from C/O Uhy Peacheys Lanyon House Mission Court Newport Gwent NP20 2DW United Kingdom
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(8 pages)
|
(CH03) On Friday 15th June 2012 secretary's details were changed
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 15th June 2012
filed on: 6th, July 2012
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 16th, May 2012
| resolution
|
Free Download
(15 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Monday 5th September 2011 from 7/8 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN Wales
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 16th June 2011 from 6 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th June 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 15th June 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th June 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 28th July 2009 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to Monday 21st July 2008 - Annual return with full member list
filed on: 21st, July 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 25th, April 2008
| accounts
|
Free Download
(8 pages)
|
(363s) Period up to Friday 13th July 2007 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Friday 13th July 2007 - Annual return with full member list
filed on: 13th, July 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 23rd, March 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 23rd, March 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to Tuesday 25th July 2006 - Annual return with full member list
filed on: 25th, July 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to Tuesday 25th July 2006 - Annual return with full member list
filed on: 25th, July 2006
| annual return
|
Free Download
(6 pages)
|
(88(2)R) Alloted 99 shares on Monday 20th June 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, July 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Friday 8th July 2005 Secretary resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 8th July 2005 Director resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th July 2005 New secretary appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 8th July 2005 Secretary resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Friday 8th July 2005 Director resigned
filed on: 8th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th July 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/06/06 to 31/08/06
filed on: 8th, July 2005
| accounts
|
Free Download
(1 page)
|
(288a) On Friday 8th July 2005 New secretary appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 20th June 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, July 2005
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/06/06 to 31/08/06
filed on: 8th, July 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/05 from: 16 churchill way cardiff CF10 2DX
filed on: 8th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/05 from: 16 churchill way cardiff CF10 2DX
filed on: 8th, July 2005
| address
|
Free Download
(1 page)
|
(288a) On Friday 8th July 2005 New director appointed
filed on: 8th, July 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 15th, June 2005
| incorporation
|
Free Download
(12 pages)
|