(TM01) Director's appointment terminated on Wed, 1st Nov 2023
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 15th Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 13th Apr 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Nicholas House River Front Enfield EN1 3FG England on Fri, 14th Apr 2023 to Rosehill New Barn Lane Cheltenham GL52 3LZ
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, July 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 21st, July 2022
| incorporation
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to Fri, 15th Jul 2022 from Thu, 30th Jun 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 46-48 Station Road Llanishen Cardiff CF14 5LU Wales on Tue, 19th Jul 2022 to Nicholas House River Front Enfield EN1 3FG
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Jul 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Jul 2022 new director was appointed.
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 15th Jul 2022
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 15th, July 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, June 2019
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 25th Feb 2019: 104.00 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 15a Station Road Llanishen Cardiff CF14 5LS on Tue, 3rd Jan 2017 to 46-48 Station Road Llanishen Cardiff CF14 5LU
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 25th Mar 2015 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Mar 2016: 100.00 GBP
capital
|
|
(CH03) On Wed, 25th Mar 2015 secretary's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 24th Feb 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 20th Mar 2014. Old Address: Cottage Farm Michaelston Le Pit Vale of Glamorgan CF64 4HE
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 24th Feb 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 24th Feb 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Feb 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Feb 2010
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 8th Mar 2010
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 24th Feb 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 24th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 24th Mar 2009 with complete member list
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Sat, 21st Mar 2009 Director appointed
filed on: 21st, March 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 1st, May 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Sat, 29th Mar 2008 with complete member list
filed on: 29th, March 2008
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 28/02/07 to 30/06/07
filed on: 23rd, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 30/06/07
filed on: 23rd, December 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return drawn up to Fri, 27th Apr 2007 with complete member list
filed on: 27th, April 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to Fri, 27th Apr 2007 with complete member list
filed on: 27th, April 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2006
filed on: 5th, December 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 30th Oct 2006 with complete member list
filed on: 30th, October 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 30th Oct 2006 with complete member list
filed on: 30th, October 2006
| annual return
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, October 2006
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, October 2006
| resolution
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 18th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/10/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 18th, October 2006
| address
|
Free Download
(1 page)
|
(288a) On Wed, 18th Oct 2006 New director appointed
filed on: 18th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 18th Oct 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 18th Oct 2006 Director resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 18th Oct 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 18th Oct 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 18th Oct 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 18th Oct 2006 Director resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 18th Oct 2006 New director appointed
filed on: 18th, October 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2005
| incorporation
|
Free Download
(14 pages)
|